Company NameGuinness Oil & Gas Exploration Trust Plc
Company StatusDissolved
Company Number10583949
CategoryPublic Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Alasdair James Dougall Locke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Director NameMr Andrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed25 January 2017(same day as company formation)
Correspondence Address19 Heathmans House
London
SW6 4TJ
Director NameMr Nicholas Philip John Horton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr William Alexander Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Ewen Hamilton Gilmour
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Director NameMrs Katrina Harriet Hart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA
Director NameMr James Graeme Menzies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queen Anne's Gate
London
SW1H 9AA

Location

Registered Address14 Queen Anne's Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
25 July 2018Termination of appointment of James Graeme Menzies as a director on 20 July 2018 (1 page)
25 July 2018Termination of appointment of Katrina Harriet Hart as a director on 20 July 2018 (1 page)
25 July 2018Termination of appointment of Ewen Hamilton Gilmour as a director on 20 July 2018 (1 page)
8 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
16 February 2017Notice of intention to carry on business as an investment company (2 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to make market purchase 01/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
16 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to make market purchase 01/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
16 February 2017Notice of intention to carry on business as an investment company (2 pages)
13 February 2017Appointment of Mr Ewen Hamilton Gilmour as a director on 8 February 2017 (2 pages)
13 February 2017Termination of appointment of Nicholas Philip John Horton as a director on 8 February 2017 (1 page)
13 February 2017Appointment of Mr Alasdair James Dougall Locke as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr James Graeme Menzies as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr Andrew Everad Martin Smith as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr Alasdair James Dougall Locke as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mrs Katrina Harriet Hart as a director on 8 February 2017 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 50,000.01
(4 pages)
13 February 2017Appointment of Mr James Graeme Menzies as a director on 8 February 2017 (2 pages)
13 February 2017Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
13 February 2017Appointment of Mr Andrew Everad Martin Smith as a director on 8 February 2017 (2 pages)
13 February 2017Termination of appointment of William Alexander Saunders as a director on 8 February 2017 (1 page)
13 February 2017Appointment of Mr Ewen Hamilton Gilmour as a director on 8 February 2017 (2 pages)
13 February 2017Termination of appointment of Nicholas Philip John Horton as a director on 8 February 2017 (1 page)
13 February 2017Appointment of Mrs Katrina Harriet Hart as a director on 8 February 2017 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 50,000.01
(4 pages)
13 February 2017Termination of appointment of William Alexander Saunders as a director on 8 February 2017 (1 page)
13 February 2017Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
2 February 2017Commence business and borrow (1 page)
2 February 2017Trading certificate for a public company (3 pages)
2 February 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP .01
(17 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP .01
(17 pages)