ELF OIL UK PROPERTIES 1991 LIMITED

ELF OIL UK PROPERTIES 1991 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameELF OIL UK PROPERTIES 1991 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELF OIL UK PROPERTIES 1991 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELF OIL UK PROPERTIES 1991 LIMITED located?

    Registered Office Address
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELF OIL UK PROPERTIES 1991 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELF PROPERTIES 1991 LIMITEDOct 11, 1991Oct 11, 1991
    HACKREMCO (NO.702) LIMITEDSep 30, 1991Sep 30, 1991

    What are the latest accounts for ELF OIL UK PROPERTIES 1991 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ELF OIL UK PROPERTIES 1991 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 02, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    2 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 18/03/2013
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Aminta Liliana Hall as a director on Nov 01, 2012

    2 pagesAP01

    Termination of appointment of Didier Marie Gerard Harel as a director on Nov 01, 2012

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Eric Pierre Bozec on Apr 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mrs Aminta Liliana Hall as a secretary on Oct 31, 2011

    1 pagesAP03

    Termination of appointment of Lee Ian Young as a secretary on Oct 31, 2011

    1 pagesTM02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Didier Marie Gerard Harel on Jun 17, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Didier Marie Gerard Harel on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Lee Ian Young on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Mr Eric Pierre Bozec on Jan 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of ELF OIL UK PROPERTIES 1991 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Aminta Liliana
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    164416460001
    BOZEC, Eric Pierre
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    United KingdomFrench130841580004
    HALL, Aminta Liliana
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    EnglandBritish173546880001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    LASCHINGER, Michael Edgar Alfred
    27 Chalkhill Road
    HA9 9DS Wembley
    Middlesex
    Secretary
    27 Chalkhill Road
    HA9 9DS Wembley
    Middlesex
    British13195800001
    LONGLEY, Caryl Annette
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    Secretary
    10 Elliot Avenue
    HA4 9LZ Ruislip
    Middlesex
    British81303470001
    POYNTER, Russell Gerard
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    Secretary
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    British79276050002
    ROBERTS, Raymond
    2 Old Broadway
    Didsbury
    M20 3DF Manchester
    Lancashire
    Secretary
    2 Old Broadway
    Didsbury
    M20 3DF Manchester
    Lancashire
    British1696520001
    YOUNG, Lee Ian
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    British132535290001
    CLERET, Christian Boris
    20 Little Chester Street
    SW1X 7AP London
    Director
    20 Little Chester Street
    SW1X 7AP London
    French71723800001
    DUJEAN, Alain Vincent
    10 Thomas Place
    W8 5UG London
    Director
    10 Thomas Place
    W8 5UG London
    French29144000002
    HAREL, Didier Marie Gerard
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    United KingdomFrench161050300001
    HURLEY, John David
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    Director
    9 Firbank Road
    AL3 6NA St Albans
    Hertfordshire
    British12463770001
    HUTCHISON, Pierre
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    Director
    Wayside Cottage
    Newbury Street Kintbury
    RG17 9UU Hungerford
    Berkshire
    EnglandFrench90759620002
    JONES, Charles Gary
    Little Ethorpe
    76 Packhorse Road
    SL9 8HY Gerrards Cross
    Director
    Little Ethorpe
    76 Packhorse Road
    SL9 8HY Gerrards Cross
    British78602130001
    JONES, Malcolm Frederick
    16 Gade Avenue
    WD18 7LG Watford
    Hertfordshire
    Director
    16 Gade Avenue
    WD18 7LG Watford
    Hertfordshire
    British54377090001
    KNOCHE, Hubert Wilhelm
    20 Little Chester Street
    SW1X 7AP London
    Director
    20 Little Chester Street
    SW1X 7AP London
    German10471740002
    PENNINGTON, Nigel John Lever
    18 Dukes Avenue
    W4 2AE Chiswick
    London
    Director
    18 Dukes Avenue
    W4 2AE Chiswick
    London
    British36542550008
    PORTEOUS, Ian Reginald
    17 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    Director
    17 Russett Drive
    Shenley
    WD7 9RH Radlett
    Hertfordshire
    British42880740002
    SANDERS, Michael Antony
    10 St Michaels Close
    Halton
    HP22 5NW Aylesbury
    Buckinghamshire
    Director
    10 St Michaels Close
    Halton
    HP22 5NW Aylesbury
    Buckinghamshire
    British8677480001
    WALSH, Cyril Sexton
    166 Bramhall Lane South
    Bramhall
    SK7 2ED Stockport
    Cheshire
    Director
    166 Bramhall Lane South
    Bramhall
    SK7 2ED Stockport
    Cheshire
    British40827980002
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0