Company NameCNS (E&P) Limited
Company StatusDissolved
Company Number08034278
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Secretary NameMrs Nicola Macleod
StatusClosed
Appointed13 August 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameDr Glenn Andrew Corr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMs Gretchen Hauser Watkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2014(2 years after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2016)
RoleChief Operating Officer
Country of ResidenceDenmark
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Morten Kelstrup
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed01 April 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameRodney Dale Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 Glenborough Drive
Houston
Texas
77067-3610
Director NameThomas Hodge Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleGeologist
Country of ResidenceUnited States
Correspondence Address100 Glenborough Drive
Houston
Texas
77067-3610
Director NameMr Kevin John Manser
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Harry Yorston
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP
Director NameMr Martin Rune Pedersen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed13 August 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House Braham Street
London
E1 8EP

Contact

Websitemaerskoil.com

Location

Registered Address13th Floor, Aldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Maersk Oil North Sea Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
30 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2016 (1 page)
30 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2016 (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
23 September 2015Full accounts made up to 31 December 2014 (11 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Morten Kelstrup as a director on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Martin Rune Pedersen as a director on 31 March 2015 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Appointment of Mrs Gretchen Hauser Watkins as a director (2 pages)
2 May 2014Appointment of Mrs Gretchen Hauser Watkins as a director (2 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
24 February 2014Termination of appointment of Kevin Manser as a director (1 page)
24 February 2014Termination of appointment of Kevin Manser as a director (1 page)
24 February 2014Termination of appointment of Kevin Manser as a director (1 page)
24 February 2014Termination of appointment of Kevin Manser as a director (1 page)
6 January 2014Termination of appointment of Harry Yorston as a director (1 page)
6 January 2014Termination of appointment of Harry Yorston as a director (1 page)
18 December 2013Appointment of Dr Glenn Andrew Corr as a director (2 pages)
18 December 2013Appointment of Dr Glenn Andrew Corr as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (15 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (15 pages)
26 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
26 October 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
21 August 2012Appointment of Mr Martin Rune Pedersen as a director (2 pages)
21 August 2012Termination of appointment of Thomas Walker as a director (1 page)
21 August 2012Appointment of Mr Martin Rune Pedersen as a director (2 pages)
21 August 2012Termination of appointment of Rodney Cook as a director (1 page)
21 August 2012Termination of appointment of Thomas Walker as a director (1 page)
21 August 2012Termination of appointment of Rodney Cook as a director (1 page)
20 August 2012Appointment of Mrs Nicola Macleod as a secretary (1 page)
20 August 2012Appointment of Mr Harry Yorston as a director (2 pages)
20 August 2012Appointment of Mr Kevin John Manser as a director (2 pages)
20 August 2012Appointment of Mr Harry Yorston as a director (2 pages)
20 August 2012Appointment of Mr Kevin John Manser as a director (2 pages)
20 August 2012Appointment of Mrs Nicola Macleod as a secretary (1 page)
20 August 2012Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom on 20 August 2012 (1 page)
17 April 2012Incorporation (18 pages)
17 April 2012Incorporation (18 pages)