Company NameOil And Gas Risk Engineers Limited
Company StatusDissolved
Company Number07777156
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJeff Huw Daycock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameHelen Elizabeth Mary Morrison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

60 at £1Jeff Daycock
60.00%
Ordinary
40 at £1Helen Morrison
40.00%
Ordinary

Financials

Year2014
Net Worth£1,546
Cash£40,005
Current Liabilities£38,712

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
19 December 2022Application to strike the company off the register (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 April 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
22 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 March 2022Registered office address changed from C/O Maroon Accounts Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 8 March 2022 (1 page)
19 October 2021Director's details changed for Jeff Huw Daycock on 12 September 2021 (2 pages)
19 October 2021Director's details changed for Helen Elizabeth Mary Morrison on 12 September 2021 (2 pages)
19 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 January 2021Registered office address changed from C/O Maroon Accounts Granary House 18a North Street Leatherhead Surrey KT22 7AW to C/O Maroon Accounts Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 14 January 2021 (1 page)
16 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(3 pages)
18 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 March 2013Registered office address changed from C/O Maroon Accounts 39 High Street Leatherhead Surrey KT22 8AE England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Maroon Accounts 39 High Street Leatherhead Surrey KT22 8AE England on 25 March 2013 (1 page)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom on 20 December 2011 (1 page)
25 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(3 pages)
25 October 2011Appointment of Jeff Huw Daycock as a director (2 pages)
25 October 2011Appointment of Helen Elizabeth Mary Morrison as a director (2 pages)
25 October 2011Appointment of Helen Elizabeth Mary Morrison as a director (2 pages)
25 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 100
(3 pages)
25 October 2011Appointment of Jeff Huw Daycock as a director (2 pages)
21 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)