Company NameTransoilgroup Limited
Company StatusDissolved
Company Number07884639
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameAlexander Krajs
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NamePeter Krempin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceSwitxerland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries (Corporation)
StatusClosed
Appointed16 December 2011(same day as company formation)
Correspondence Address1st St Andrew's Hill
London
EC4V 5BY
Director NameGeorge Junichi Hashimoto
Date of BirthMay 1953 (Born 70 years ago)
NationalitySwiss/Canadian
StatusResigned
Appointed03 January 2012(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 September 2014)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address10 Schonbuelpark
St Gallen 9016
S6
Switzerland

Contact

Websitewww.transoilgroup.com

Location

Registered Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10k at £1Kammermann Investments Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
17 October 2014Termination of appointment of George Junichi Hashimoto as a director on 16 September 2014 (1 page)
17 October 2014Termination of appointment of George Junichi Hashimoto as a director on 16 September 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(6 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 January 2012Appointment of George Junichi Hashimoto as a director (3 pages)
19 January 2012Appointment of George Junichi Hashimoto as a director (3 pages)
16 December 2011Incorporation (24 pages)
16 December 2011Incorporation (24 pages)