Company NameIndependent Resources (Tunisia) Limited
Company StatusDissolved
Company Number09865825
CategoryPrivate Limited Company
Incorporation Date10 November 2015(8 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 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

Director NameMr Martin George Michael Hull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameMr Owain Philip Taylor Franks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixty Six North Quay
Great Yarmouth
Norfolk
NR30 1HE
Director NameMr William Gregory Coleman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixty Six North Quay
Great Yarmouth
Norfolk
NR30 1HE
Director NameMs Fiona Margaret Macaulay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameMr William Peter Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 year, 9 months after company formation)
Appointment Duration11 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameMr Geoffrey Alan Probert
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
Marylebone
London
W1U 7DW

Location

Registered Address40 George Street
Marylebone
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
19 March 2019Termination of appointment of Geoffrey Alan Probert as a director on 19 March 2019 (1 page)
15 January 2019Appointment of Mr Geoffrey Alan Probert as a director on 19 December 2018 (2 pages)
15 January 2019Termination of appointment of Fiona Margaret Macaulay as a director on 20 December 2018 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 September 2018Termination of appointment of William Peter Holland as a director on 1 August 2018 (1 page)
18 September 2018Appointment of Mr Martin George Michael Hull as a director on 1 August 2018 (2 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
28 September 2017Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 28 September 2017 (1 page)
20 September 2017Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages)
20 September 2017Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page)
20 September 2017Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page)
20 September 2017Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages)
19 September 2017Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages)
13 September 2017Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
7 July 2017Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages)
7 July 2017Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages)
22 March 2017Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page)
22 March 2017Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page)
21 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
21 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
18 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
(48 pages)
10 November 2015Incorporation
Statement of capital on 2015-11-10
  • GBP 2
(48 pages)