London
W2 6LG
Director Name | Mr Dominic Emery |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 August 2012) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 28 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 28 August 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 28 August 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 28 August 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Reg Agent |
Country of Residence | United Kingdom |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | Mr Alan Clark Steinbeck |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Head Of Energy Special Projects |
Country of Residence | GB |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | David William Jamieson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Romp Hall Old Milton Road Thurleigh Bedfordshire MK44 2DH |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Application to strike the company off the register (4 pages) |
3 May 2012 | Application to strike the company off the register (4 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
25 April 2012 | Appointment of Benedict John Spurway Mathews as a director on 20 April 2012 (2 pages) |
25 April 2012 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
24 April 2012 | Appointment of Mr Adam David Christopher Westley as a director on 20 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Alan Steinbeck as a director (1 page) |
24 April 2012 | Appointment of Gemma Jane Constance Aldridge as a director on 20 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Alan Clark Steinbeck as a director on 31 December 2011 (1 page) |
24 April 2012 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
24 April 2012 | Appointment of Mr Matthew John Whyte as a director on 20 April 2012 (2 pages) |
24 April 2012 | Appointment of Gemma Jane Constance Aldridge as a director (2 pages) |
24 April 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
1 September 2011 | Termination of appointment of David Jamieson as a director (1 page) |
1 September 2011 | Appointment of Dominic Emery as a director (2 pages) |
1 September 2011 | Termination of appointment of David Jamieson as a director (1 page) |
1 September 2011 | Appointment of Dominic Emery as a director (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Memorandum and Articles of Association (23 pages) |
14 January 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Appointment of David William Jamieson as a director (3 pages) |
14 January 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Appointment of David William Jamieson as a director (3 pages) |
14 January 2010 | Memorandum and Articles of Association (23 pages) |
3 December 2009 | Appointment of Mr Alan Clark Steinbeck as a director (2 pages) |
3 December 2009 | Appointment of Mr Alan Clark Steinbeck as a director (2 pages) |
3 December 2009 | Termination of appointment of Luciene James as a director (1 page) |
3 December 2009 | Termination of appointment of Luciene James as a director (1 page) |
2 December 2009 | Incorporation (31 pages) |
2 December 2009 | Termination of appointment of Abogado Custodians Limited as a director (1 page) |
2 December 2009 | Incorporation (31 pages) |
2 December 2009 | Termination of appointment of Abogado Nominees Limited as a director (1 page) |
2 December 2009 | Termination of appointment of Abogado Nominees Limited as a director (1 page) |
2 December 2009 | Termination of appointment of Abogado Custodians Limited as a director (1 page) |