London
SW9 0QD
Secretary Name | Mr Paul Lanfear Harold Bristol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 7 Stockwell Terrace London SW9 0QD |
Secretary Name | Miss Saida Sachak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lansdowne Road London N3 1ES |
Website | londonoilclub.com |
---|---|
Telephone | 020 70910807 |
Telephone region | London |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paul Bristol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,661 |
Cash | £61 |
Current Liabilities | £47,649 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 July 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Registered 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 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Registered 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 2012 | Appointment of Mr Paul Lanfear Harold Bristol as a secretary (3 pages) |
4 September 2012 | Termination of appointment of Saida Sachak as a secretary (2 pages) |
4 September 2012 | Appointment of Mr Paul Lanfear Harold Bristol as a secretary (3 pages) |
4 September 2012 | Termination of appointment of Saida Sachak as a secretary (2 pages) |
10 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
10 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 October 2011 (3 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 October 2011 (3 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (14 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (14 pages) |
18 October 2010 | Secretary's details changed for Mrs Saida Sachak on 1 October 2010 (1 page) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mrs Saida Sachak on 1 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mrs Saida Sachak on 1 October 2010 (1 page) |
18 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
5 November 2009 | Full accounts made up to 30 April 2009 (10 pages) |
30 October 2009 | Director's details changed for Mr Paul Lanfear Harold Bristol on 20 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Paul Lanfear Harold Bristol on 20 October 2009 (2 pages) |
23 April 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
23 April 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
22 October 2008 | Company name changed the london oil club LIMITED\certificate issued on 22/10/08 (2 pages) |
22 October 2008 | Company name changed the london oil club LIMITED\certificate issued on 22/10/08 (2 pages) |
10 October 2008 | Incorporation (17 pages) |
10 October 2008 | Incorporation (17 pages) |