KERMAN OIL LTD.
Overview
| Company Name | KERMAN OIL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04040641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KERMAN OIL LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is KERMAN OIL LTD. located?
| Registered Office Address | Suite 1101 Winnington House 2 Woodberry Grove North Finchley N12 0DR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KERMAN OIL LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What are the latest filings for KERMAN OIL LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Suite 1001 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Aug 10, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 10068 43 Bedford Street London WC2E 9HA United Kingdom on Aug 10, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Suite 10068 456-458 Strand London WC2R 0DZ England on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Westa Holding Ltd on Jul 24, 2011 | 2 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Panagiotis Savva on Aug 31, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on Jul 16, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Westa Holding Ltd as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Panagiotis Savva as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Shiffers as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Temple Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
Who are the officers of KERMAN OIL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WESTA HOLDING LTD | Secretary | Clarence Thomas Building Road Town P.O. Box 4649 Tortola Bvi |
| 152731940001 | ||||||||||||||
| SAVVA, Panagiotis | Director | Winnington House 2 Woodberry Grove North Finchley N12 0DR London Suite 1101 United Kingdom | Cyprus | Cypriot | 146410740001 | |||||||||||||
| READYMADE SECRETARIES LTD | Nominee Secretary | Ground Floor 334 Whitchurch Road CF4 3NG Cardiff | 900013920001 | |||||||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
| BRADFORD, Colin | Director | 339 Brook Street DA17 6NH Belvedere Kent | British | 80426950001 | ||||||||||||||
| PASTOU, Elena, Doctor | Director | 8 Kennedy Avenue Office 101 PO BOX 26557 Nicosia Cy1640 Cyprus | Cypriot | 68986040001 | ||||||||||||||
| SHIFFERS, Anthony Graham | Director | Trimshayes Barn Stockland EX14 9LL Honiton Devon | United Kingdom | British | 35053540001 | |||||||||||||
| COMPANY DIRECTORS LIMITED | Director | 788-790 Finchley Road NW11 7TJ London | 81718090001 | |||||||||||||||
| READYMADE NOMINEES LTD | Nominee Director | Ground Floor 334 Whitchurch Road CF4 3NG Cardiff | 900013910001 |
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