Company NameAdvanced Oil Technology Services Limited
Company StatusDissolved
Company Number07376730
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Directors

Director NameDavid Hamilton Munday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Finchley Road
St John's Wood
London
NW8 6EB
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Director NamePaul Daniel Coppin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippits Mill Red Rice Road
Upper Clatford
Andover
Hampshire
SP11 7PU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
11 October 2011Termination of appointment of Paul Coppin as a director (1 page)
11 October 2011Termination of appointment of Paul Daniel Coppin as a director on 7 October 2011 (1 page)
4 October 2010Appointment of Paul Daniel Coppin as a director (3 pages)
4 October 2010Appointment of Derek Roger Sayer as a director (3 pages)
4 October 2010Appointment of David Hamilton Munday as a director (3 pages)
4 October 2010Appointment of Derek Roger Sayer as a director (3 pages)
4 October 2010Appointment of Paul Daniel Coppin as a director (3 pages)
4 October 2010Appointment of David Hamilton Munday as a director (3 pages)
20 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2010Incorporation
Statement of capital on 2010-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 September 2010Incorporation
Statement of capital on 2010-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)