Company NameBM Oil Ltd.
Company StatusDissolved
Company Number08802953
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 5 months ago)
Dissolution Date30 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 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristo Mathys Britz
Date of BirthApril 1984 (Born 40 years ago)
NationalitySouth African
StatusClosed
Appointed05 December 2014(1 year after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address70 Martijie Avenue
Brits
0250
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sprowston Road
Forest Gate
London
E7 9AD
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2013(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Websitebm-oil.com
Email address[email protected]

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christo Mathys Britz
100.00%
Ordinary

Financials

Year2014
Net Worth-£284
Cash£100
Current Liabilities£384

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
3 June 2016Application to strike the company off the register (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Termination of appointment of Karl Gregory Williams as a director on 5 December 2014 (1 page)
23 March 2015Termination of appointment of Karl Gregory Williams as a director on 5 December 2014 (1 page)
23 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Appointment of Christo Mathys Britz as a director on 5 December 2014 (2 pages)
23 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Termination of appointment of Karl Gregory Williams as a director on 5 December 2014 (1 page)
23 March 2015Appointment of Christo Mathys Britz as a director on 5 December 2014 (2 pages)
23 March 2015Appointment of Christo Mathys Britz as a director on 5 December 2014 (2 pages)
23 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)