Company NameRj Oilfield Services Limited
Company StatusDissolved
Company Number07558539
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameAGG Oilfield Services Limited

Directors

Director NameMr Robert Gresham Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Director NameMr Paul Trevor Landers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
27 May 2011Statement of capital following an allotment of shares on 13 March 2011
  • GBP 1,710
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 13 March 2011
  • GBP 1,710
(3 pages)
5 May 2011Termination of appointment of Paul Landers as a director (1 page)
5 May 2011Termination of appointment of Paul Landers as a director (1 page)
21 April 2011Company name changed agg oilfield services LIMITED\certificate issued on 21/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
21 April 2011Company name changed agg oilfield services LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)