London
EC3A 7AR
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Anthony William Paul Sage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 317 1 Berkeley Street London W1J 8DJ |
Director Name | William Patrick McAvock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Christopher Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Ms Anna Alexandrovna Belogortseva |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2019) |
Role | Directors General |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | International Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £692,150 |
Gross Profit | £32,960 |
Net Worth | -£22,614,949 |
Cash | £174,280 |
Current Liabilities | £22,853,981 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 2011 | Delivered on: 27 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: international petroleum services limited and numbered 19116668 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2020 | Termination of appointment of Anna Alexandrovna Belogortseva as a director on 2 September 2019 (1 page) |
28 February 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 February 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
11 March 2015 | Appointment of Ms Anna Alexandrovna Belogortseva as a director on 10 March 2015 (2 pages) |
11 March 2015 | Appointment of Ms Anna Alexandrovna Belogortseva as a director on 10 March 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (30 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (30 pages) |
16 August 2014 | Full accounts made up to 31 December 2012 (33 pages) |
16 August 2014 | Full accounts made up to 31 December 2012 (33 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 April 2014 | Termination of appointment of William Mcavock as a director (1 page) |
1 April 2014 | Termination of appointment of William Mcavock as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Hopkinson as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Hopkinson as a director (1 page) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 March 2013 | Termination of appointment of Mark Ashurst as a director (1 page) |
18 March 2013 | Termination of appointment of Mark Ashurst as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages) |
1 July 2011 | Appointment of Mr Christopher Hopkinson as a director (2 pages) |
1 July 2011 | Appointment of Mr Christopher Hopkinson as a director (2 pages) |
3 March 2011 | Director's details changed for Anthony William Paul Sage on 29 September 2010 (2 pages) |
3 March 2011 | Director's details changed for Anthony William Paul Sage on 29 September 2010 (2 pages) |
9 February 2011 | Company name changed eastern petroleum corporation (services) LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed eastern petroleum corporation (services) LIMITED\certificate issued on 09/02/11
|
26 January 2011 | Appointment of William Patrick Mcavock as a director (2 pages) |
26 January 2011 | Appointment of William Patrick Mcavock as a director (2 pages) |
30 September 2010 | Appointment of Mark Laurence Robert Ashurst as a director (2 pages) |
30 September 2010 | Termination of appointment of Christopher Duffy as a director (1 page) |
30 September 2010 | Termination of appointment of Christopher Duffy as a director (1 page) |
30 September 2010 | Appointment of Anthony William Paul Sage as a director (2 pages) |
30 September 2010 | Appointment of Mark Laurence Robert Ashurst as a director (2 pages) |
30 September 2010 | Appointment of Anthony William Paul Sage as a director (2 pages) |
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Company name changed eastern petroleum overseas LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Company name changed eastern petroleum overseas LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
17 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Incorporation (22 pages) |
14 July 2009 | Incorporation (22 pages) |