NEOS RESOURCES SUBSIDIARY LIMITED
Overview
| Company Name | NEOS RESOURCES SUBSIDIARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04647671 |
| 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 NEOS RESOURCES SUBSIDIARY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEOS RESOURCES SUBSIDIARY LIMITED located?
| Registered Office Address | c/o 5TH FLOOR 22 Arlington Street SW1A 1RD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEOS RESOURCES SUBSIDIARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEOS RESOURCES LIMITED | Mar 12, 2012 | Mar 12, 2012 |
| NEO RESOURCES LIMITED | Feb 15, 2012 | Feb 15, 2012 |
| D1 OIL SUBSIDIARY LIMITED | Aug 31, 2004 | Aug 31, 2004 |
| D1 LTD | Jan 24, 2003 | Jan 24, 2003 |
What are the latest accounts for NEOS RESOURCES SUBSIDIARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NEOS RESOURCES SUBSIDIARY LIMITED?
| 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) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Paul Myerson as a director on Aug 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom on Apr 25, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed neos resources LIMITED\certificate issued on 15/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed neo resources LIMITED\certificate issued on 12/03/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin John Jarvis as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Zachariah Rudofsky as a director on Dec 21, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Paul Myerson as a director on Dec 21, 2011 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on Sep 22, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Benjamin Good as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Jarvis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Registered office address changed from 1 Park Row Leeds LS1 5AB on Oct 19, 2009 | 2 pages | AD01 | ||||||||||
Who are the officers of NEOS RESOURCES SUBSIDIARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Marie Elizabeth | Secretary | 1 Woodlands AL5 3BY Harpenden Hertfordshire | British | 122911720001 | ||||||
| RUDOFSKY, Steven Zachariah | Director | Ranulf Road NW2 2BT London 11 United Kingdom | United Kingdom | British | 53323380002 | |||||
| DEANE, Timothy William Melford | Secretary | 22 Gleeson Mews KT15 2BG Addlestone Surrey | British | 118833080001 | ||||||
| GUDGEON, Richard Keith | Secretary | 26 Bernica Grove TS17 0FR Ingleby Barwick Cleveland | British | 110379200001 | ||||||
| HAMLIN, Neville Peter | Secretary | 327 Salters Road NE3 4HN Gosforth Newcastle Upon Tyne | British | 87853750001 | ||||||
| MANNIS, Elliott Michael | Secretary | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | British | 139879240001 | ||||||
| STEWART, Olwen | Secretary | 42 Ambleside Avenue TS10 4JW Redcar Cleveland | British | 83277140001 | ||||||
| WORRALL, Alex David | Secretary | Low Walworth Hall Walworth DL2 2NA Darlington County Durham | British | 44246150001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| DAVIS, Stephen John | Director | Park House Guisborough Lane, Skelton TS12 2HL Saltburn By The Sea Cleveland | United Kingdom | British | 47053590002 | |||||
| DOUTY, Stephen Peter | Director | Turftide Icehouse Wood RH8 9DN Oxted Surrey | England | British | 68353760001 | |||||
| GOOD, Benjamin Richard | Director | Granhams Road CB22 5JX Great Shelford Shepherds Cottage 26 Cambridgeshire | United Kingdom | British | 130903800001 | |||||
| GRAYSTON, Andrew John | Director | Mill House Churchtown PR3 0HQ Preston Lancashire | United Kingdom | British | 80187340001 | |||||
| GUDGEON, Richard Keith | Director | 26 Bernica Grove TS17 0FR Ingleby Barwick Cleveland | England | British | 110379200001 | |||||
| HAMLIN, Neville Peter | Director | 327 Salters Road NE3 4HN Gosforth Newcastle Upon Tyne | British | 87853750001 | ||||||
| JARVIS, Martin John | Director | The Street Ulcombe ME17 1DP Maidstone Candle Cottage Kent United Kingdom | England | British | 124386950001 | |||||
| MANNIS, Elliott Michael | Director | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | United Kingdom | British | 139879240001 | |||||
| MYERSON, Nicholas Paul | Director | Rue Kleberg 1201 Geneva 6 Switzerland | Switzerland | South African | 165887760001 | |||||
| QUINN, Mark Lockhart Muir | Director | 1 St Botolphs Court St Botolphs Road TN13 3AS Sevenoaks Kent | British | 79406570004 | ||||||
| TAWNEY, Christopher | Director | The White House Easton Royal SN9 5LY Pewsey Wiltshire | United Kingdom | British | 73572700001 | |||||
| WATKIN, Karl Eric | Director | Ghylleheugh Longhorsley NE65 8RF Morpeth Northumberland | United Kingdom | British | 36688560001 | |||||
| WOOD, Philip Kenneth | Director | 4 Middlings Wood Kippington Road TN13 2LF Sevenoaks Kent | England | British | 8259380001 | |||||
| WORRALL, Alex David | Director | Low Walworth Hall Walworth DL2 2NA Darlington County Durham | United Kingdom | British | 44246150001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
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