London
SW1P 4QP
Director Name | Oscar Alejandro Leon Betancor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Uruguayan |
Status | Closed |
Appointed | 12 May 2015(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 July 2018) |
Role | Chief Financial Officer |
Country of Residence | Uruguay |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | German Pablo Monchietti Rabellino |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Uruguayan |
Status | Closed |
Appointed | 12 May 2015(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 July 2018) |
Role | Chief Financial Officer |
Country of Residence | Uruguay |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | James Michael Finn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashbrook Howth Road Dublin 3 |
Director Name | Mr Peter Richard Stephen Earl |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP |
Registered Address | C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
90.3k at $1.5 | Peru Oil International Limited 9.41% B |
---|---|
676.8k at $1.5 | Peru Oil International Limited 70.59% C |
198.8k at $1.5 | Peruvian Oil & Gas Exploration LTD 20.73% A |
Year | 2014 |
---|---|
Net Worth | -£4,013 |
Cash | £636 |
Current Liabilities | £4,875 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
22 February 2017 | Second filing of the annual return made up to 15 May 2016 (22 pages) |
22 February 2017 | Second filing of the annual return made up to 15 May 2016 (22 pages) |
30 January 2017 | Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 30 January 2017 (1 page) |
27 January 2017 | Director's details changed for Oscar Alejandro Leon Betancor on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Peter Richard Stephen Earl as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Peter Richard Stephen Earl as a director on 26 January 2017 (1 page) |
27 January 2017 | Director's details changed for Guzman Fernandez Lopez on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Guzman Fernandez Lopez on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for German Pablo Monchietti Rabellino on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Oscar Alejandro Leon Betancor on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for German Pablo Monchietti Rabellino on 27 January 2017 (2 pages) |
9 June 2016 | Annual return Statement of capital on 2016-06-09
Statement of capital on 2017-02-22
|
9 June 2016 | Director's details changed for Mr Peter Richard Stephen Earl on 1 July 2014 (2 pages) |
9 June 2016 | Annual return Statement of capital on 2016-06-09
Statement of capital on 2017-02-22
|
9 June 2016 | Director's details changed for Mr Peter Richard Stephen Earl on 1 July 2014 (2 pages) |
8 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 June 2015 | Appointment of Guzman Fernandez Lopez as a director on 12 May 2015 (3 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Appointment of Oscar Alejandro Leon Betancor as a director on 12 May 2015 (3 pages) |
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
2 June 2015 | Appointment of German Pablo Monchietti Rabellino as a director on 12 May 2015 (3 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
2 June 2015 | Appointment of Guzman Fernandez Lopez as a director on 12 May 2015 (3 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Appointment of German Pablo Monchietti Rabellino as a director on 12 May 2015 (3 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
2 June 2015 | Appointment of Oscar Alejandro Leon Betancor as a director on 12 May 2015 (3 pages) |
2 June 2015 | Second filing of SH01 previously delivered to Companies House
|
30 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
27 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2014 | Registered office address changed from , Prince Consort House 27-29, Albert Embankment, London, SE1 7TJ to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from , Prince Consort House 27-29, Albert Embankment, London, SE1 7TJ to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 20 August 2014 (1 page) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Termination of appointment of James Finn as a director (1 page) |
21 May 2013 | Termination of appointment of James Finn as a director (1 page) |
15 May 2013 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, England on 15 May 2013 (1 page) |
15 May 2013 | Appointment of Mr Peter Richard Stephen Earl as a director (2 pages) |
15 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 15 May 2013 (1 page) |
15 May 2013 | Appointment of Mr Peter Richard Stephen Earl as a director (2 pages) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|