Company NameFalmouth Oil Services Limited
Company StatusDissolved
Company Number07135391
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed01 August 2018(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 13 December 2022)
RoleSvp-Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed25 January 2010(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Anthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sidney Road
Twickenham
Middlesex
TW1 1JP
Director NameIra Michael Birns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Suite 400
Miami
Florida
33178
Director NameRobert Alexander Lake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street, Suite 400
Miami
Florida
33178
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8th Floor
62 Buckingham Gate
London
SW1E 6AJ
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2018)
RoleVice President, Treasurer
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Maimi
Florida
33178

Contact

Websitewww.fosoil.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1World Fuel Services European Holding Co I, LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Application to strike the company off the register (3 pages)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
8 August 2018Appointment of Richard Donald Mcmichael as a director on 1 August 2018 (2 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
26 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
30 May 2017Appointment of Adrienne Beth Bolan as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Adrienne Beth Bolan as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Termination of appointment of Ira Michael Birns as a director on 29 September 2014 (1 page)
20 April 2015Termination of appointment of Ira Michael Birns as a director on 29 September 2014 (1 page)
20 April 2015Termination of appointment of Robert Alexander Lake as a director on 29 September 2014 (1 page)
20 April 2015Termination of appointment of Robert Alexander Lake as a director on 29 September 2014 (1 page)
20 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(7 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(7 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Jonathan Robert Cole on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Christopher John White on 11 November 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Robert Alexander Lake on 25 January 2013 (2 pages)
19 February 2013Director's details changed for Robert Alexander Lake on 25 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
23 January 2013Director's details changed for Mr Jonathan Robert Cole on 1 April 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Appointment of Mr Christopher John White as a director (2 pages)
10 May 2012Termination of appointment of Anthony Key as a director (1 page)
15 February 2012Director's details changed for Ira Michael Birns on 24 January 2012 (2 pages)
15 February 2012Director's details changed for Ira Michael Birns on 24 January 2012 (2 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Anthony Miles Key on 1 October 2010 (2 pages)
14 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
14 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 January 2010Incorporation (62 pages)
25 January 2010Incorporation (62 pages)