Chesham Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AS
Director Name | Mr David John Lees |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Pirbright Woking Surrey GU24 0BN |
Director Name | Mr Peter Trevor Wright |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 17 Hanover Square London W1S 1HU |
Director Name | Mr John William Sharp Bentley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brook Street London W1K 5DS |
Director Name | Mr Peter William Mikkelsen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
Director Name | Dr David John Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2012) |
Role | Geologist |
Country of Residence | New Zealand |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Director Name | Dr John Robert Conolly |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Director Name | Mr John Francis Dennehy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Director Name | Richard Parkes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2012(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 4 15 College Street Te Aro Wellington 6011 New Zealand |
Website | www.keapetroleum.com/ |
---|---|
Telephone | 020 73409970 |
Telephone region | London |
Registered Address | 52 Brook Street London W1K 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £829,000 |
Gross Profit | £911,000 |
Net Worth | £8,844,000 |
Cash | £2,788,000 |
Current Liabilities | £2,846,000 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (17 pages) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (14 pages) |
22 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Statement of affairs with form 4.19 (29 pages) |
24 December 2015 | Resolutions
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to C/O Cork Gully 52 Brook Street London W1K 5DS on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to C/O Cork Gully 52 Brook Street London W1K 5DS on 9 December 2015 (1 page) |
25 November 2014 | Group of companies' accounts made up to 31 May 2014 (56 pages) |
12 November 2014 | Register(s) moved to registered inspection location 17 Hanover Square Fifth Floor London W1S 1HU (1 page) |
4 November 2014 | Termination of appointment of John Francis Dennehy as a director on 24 June 2013 (1 page) |
4 November 2014 | Annual return made up to 18 September 2014 no member list (11 pages) |
4 November 2014 | Register(s) moved to registered office address 5-8 the Sanctuary London SW1P 3JS (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
26 June 2014 | Resolutions
|
19 June 2014 | Termination of appointment of Richard Parkes as a director (2 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
13 January 2014 | Resolutions
|
20 December 2013 | Registration of charge 070237510003 (23 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Group of companies' accounts made up to 31 May 2013 (47 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
3 October 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 27 August 2012
|
3 October 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
3 October 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
26 September 2013 | Register inspection address has been changed (1 page) |
26 September 2013 | Annual return made up to 18 September 2013 no member list (10 pages) |
25 September 2013 | Register(s) moved to registered inspection location (1 page) |
19 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
12 December 2012 | Resolutions
|
12 December 2012 | Appointment of Richard Parkes as a director (3 pages) |
12 December 2012 | Termination of appointment of David Bennett as a director (2 pages) |
12 December 2012 | Termination of appointment of John Conolly as a director (2 pages) |
6 December 2012 | Group of companies' accounts made up to 31 May 2012 (40 pages) |
30 November 2012 | Annual return made up to 18 September 2012 no member list (11 pages) |
29 November 2012 | Director's details changed for Mr Peter Trevor Wright on 18 September 2012 (2 pages) |
30 January 2012 | Appointment of John Dennehy as a director (3 pages) |
21 December 2011 | Resolutions
|
16 December 2011 | Group of companies' accounts made up to 31 May 2011 (38 pages) |
6 October 2011 | Annual return made up to 18 September 2011. List of shareholders has changed (22 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
29 November 2010 | Resolutions
|
29 November 2010 | Group of companies' accounts made up to 31 May 2010 (49 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with bulk list of shareholders (20 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for David Smith on 4 March 2010 (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
21 December 2009 | Appointment of Dr John Robert Conolly as a director (3 pages) |
21 December 2009 | Appointment of Dr John Robert Conolly as a director (4 pages) |
14 December 2009 | Appointment of Dr David John Bennett as a director (3 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
13 November 2009 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
29 October 2009 | Resolutions
|
13 October 2009 | Appointment of Mr Peter Mikkelsen as a director (3 pages) |
13 October 2009 | Appointment of Mr John William Sharp Bentley as a director (3 pages) |
8 October 2009 | Commence business and borrow (1 page) |
8 October 2009 | Trading certificate for a public company (3 pages) |
7 October 2009 | Director's details changed for Peter Trevor Wright on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Peter Trevor Wright on 2 October 2009 (3 pages) |
18 September 2009 | Incorporation (19 pages) |