Company NameMab Oil Limited
Company StatusDissolved
Company Number07799392
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 5 months ago)
Dissolution Date29 August 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameWilliam James Donald-Adkin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2019(8 years after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Secretary NameDurrants Nominees Limited (Corporation)
StatusClosed
Appointed06 October 2011(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMs Caroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMassimiliano Calabro
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2019)
RoleConsultant
Country of ResidenceItaly
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Caroline Nicola Bond
33.33%
Ordinary
100 at £1Indu Shekhar Mishra
33.33%
Ordinary
100 at £1Massimiliano Calabro
33.33%
Ordinary

Financials

Year2014
Net Worth£186,308
Cash£508,551
Current Liabilities£341,479

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
2 June 2023Application to strike the company off the register (1 page)
26 May 2023Appointment of Douglas John Wadkin as a director on 25 May 2023 (2 pages)
26 May 2023Termination of appointment of William James Donald-Adkin as a director on 26 May 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 July 2020Cessation of Massimiliano Calabro as a person with significant control on 11 October 2019 (1 page)
27 July 2020Notification of William James Donald-Adkin as a person with significant control on 11 October 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
15 October 2019Termination of appointment of Massimiliano Calabro as a director on 14 October 2019 (1 page)
11 October 2019Appointment of William James Donald-Adkin as a director on 11 October 2019 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 June 2018Notification of Massimiliano Calabro as a person with significant control on 20 June 2018 (2 pages)
24 June 2018Termination of appointment of Caroline Nicola Bond as a director on 30 May 2018 (1 page)
24 June 2018Cessation of Caroline Nicola Bond as a person with significant control on 30 May 2018 (1 page)
24 June 2018Appointment of Massimiliano Calabro as a director on 20 June 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 300
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
8 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
8 October 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
19 December 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 300
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 300
(3 pages)
6 October 2011Incorporation (49 pages)
6 October 2011Incorporation (49 pages)