Company NameNoble Petroleum Limited
Company StatusDissolved
Company Number07371932
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Roohollah Babaei-Mahani
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunsmore Way
Bushey
Watford
WD23 4FA
Director NameMr Terje Linga Gilje
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed30 November 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 09 July 2019)
RoleGeneral Manager
Country of ResidenceCanada
Correspondence Address11 Mosley Street
Aurora
Ontario
L4g1g7
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 2012(1 year, 9 months after company formation)
Appointment Duration7 years (closed 09 July 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Knut Trellevik
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2012)
RoleMaster Mariner
Country of ResidenceCanada
Correspondence Address85 Church Hill
H3y 3a1
Westmount
Quebec
Canada
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 September 2010(same day as company formation)
Correspondence Address7 Th Floor
Beaufort House, 15 St Botolph Street
London
EC3A 7NJ

Contact

Websitenoblepetroleum.com
Email address[email protected]

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Roohollah Babaei-mahani
50.00%
Ordinary
500 at £1Terje Linga Gilje
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
13 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (24 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (24 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
26 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
13 June 2012Registered office address changed from Beaufort House 15 St Botolph Street London EC3A 7NJ United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Beaufort House 15 St Botolph Street London EC3A 7NJ United Kingdom on 13 June 2012 (1 page)
13 June 2012Appointment of Clyde Secretaries Limited as a secretary (2 pages)
13 June 2012Termination of appointment of Blg (Professional Services) Limited as a secretary (1 page)
13 June 2012Termination of appointment of Blg (Professional Services) Limited as a secretary (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Termination of appointment of Knut Trellevik as a director (1 page)
29 May 2012Termination of appointment of Knut Trellevik as a director (1 page)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
14 October 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000
(3 pages)
4 October 2011Appointment of Terje Linga Gilje as a director (2 pages)
4 October 2011Appointment of Terje Linga Gilje as a director (2 pages)
19 January 2011Appointment of Mr Knut Trellevik as a director (2 pages)
19 January 2011Appointment of Mr Knut Trellevik as a director (2 pages)
10 September 2010Incorporation (23 pages)
10 September 2010Incorporation (23 pages)