Company NameCondor Petroleum Limited
Company StatusDissolved
Company Number07454307
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Vasile Frank Timis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed29 November 2010(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

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

100 at £0.01Sarella Investments Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(5 pages)
9 January 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1
(5 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Vasile Frank Timis on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Vasile Frank Timis on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
6 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1
(3 pages)
25 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
25 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 November 2010Incorporation (33 pages)
29 November 2010Incorporation (33 pages)