Company NameLondon Oil Club Limited
Company StatusDissolved
Company Number06720482
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameThe London Oil Club Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Lanfear Harold Bristol
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Secretary NameMr Paul Lanfear Harold Bristol
NationalityBritish
StatusClosed
Appointed30 April 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address7 Stockwell Terrace
London
SW9 0QD
Secretary NameMiss Saida Sachak
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Lansdowne Road
London
N3 1ES

Contact

Websitelondonoilclub.com
Telephone020 70910807
Telephone regionLondon

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Bristol
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,661
Cash£61
Current Liabilities£47,649

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from Simpson Wreford and Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom on 12 October 2012 (1 page)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from Simpson Wreford and Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom on 12 October 2012 (1 page)
4 September 2012Appointment of Mr Paul Lanfear Harold Bristol as a secretary (3 pages)
4 September 2012Termination of appointment of Saida Sachak as a secretary (2 pages)
4 September 2012Appointment of Mr Paul Lanfear Harold Bristol as a secretary (3 pages)
4 September 2012Termination of appointment of Saida Sachak as a secretary (2 pages)
10 August 2012Full accounts made up to 31 October 2011 (11 pages)
10 August 2012Full accounts made up to 31 October 2011 (11 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 October 2011 (3 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 October 2011 (3 pages)
1 November 2010Full accounts made up to 30 April 2010 (14 pages)
1 November 2010Full accounts made up to 30 April 2010 (14 pages)
18 October 2010Secretary's details changed for Mrs Saida Sachak on 1 October 2010 (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mrs Saida Sachak on 1 October 2010 (1 page)
18 October 2010Secretary's details changed for Mrs Saida Sachak on 1 October 2010 (1 page)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 30 April 2009 (10 pages)
5 November 2009Full accounts made up to 30 April 2009 (10 pages)
30 October 2009Director's details changed for Mr Paul Lanfear Harold Bristol on 20 October 2009 (2 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Paul Lanfear Harold Bristol on 20 October 2009 (2 pages)
23 April 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
23 April 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
22 October 2008Company name changed the london oil club LIMITED\certificate issued on 22/10/08 (2 pages)
22 October 2008Company name changed the london oil club LIMITED\certificate issued on 22/10/08 (2 pages)
10 October 2008Incorporation (17 pages)
10 October 2008Incorporation (17 pages)