London
WC2B 5DG
Director Name | Mr Jack Pryde |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 29-30 St. James's Street London SW1A 1HB |
Director Name | Sirius Petroleum Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Secretary Name | Kitwell Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | The Gables Potters Green Dane End Ware Hertfordshire SG12 0JU |
Website | siriuspetroleum.com |
---|---|
Telephone | 020 37407460 |
Telephone region | London |
Registered Address | 16 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Sirius Petroleum PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Olukayode Olufemi Kuti on 1 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Sirius Petroleum Plc on 1 April 2015 (1 page) |
21 May 2015 | Director's details changed for Sirius Petroleum Plc on 1 April 2015 (1 page) |
21 May 2015 | Secretary's details changed for Kitwell Consultants Limited on 14 January 2015 (1 page) |
21 May 2015 | Director's details changed for Sirius Petroleum Plc on 1 April 2015 (1 page) |
21 May 2015 | Director's details changed for Olukayode Olufemi Kuti on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Secretary's details changed for Kitwell Consultants Limited on 14 January 2015 (1 page) |
21 May 2015 | Director's details changed for Olukayode Olufemi Kuti on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 3Rd Floor 13 Charles Ii Street London SW1Y 4QU England on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 June 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
15 June 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Registered office address changed from Stanmore House 29-30 St. James's Street London SW1A 1HB on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Stanmore House 29-30 St. James's Street London SW1A 1HB on 10 January 2012 (1 page) |
16 May 2011 | Director's details changed for Olukayode Olufemi Kuti on 27 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Sirius Petroleum Plc on 27 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Sirius Petroleum Plc on 27 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Olukayode Olufemi Kuti on 27 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Kitwell Consultants Limited on 27 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Kitwell Consultants Limited on 27 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 February 2011 | Appointment of Jack Pryde as a director (3 pages) |
8 February 2011 | Appointment of Jack Pryde as a director (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
9 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
19 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (14 pages) |
27 April 2009 | Incorporation (16 pages) |
27 April 2009 | Incorporation (16 pages) |