NEOS RESOURCES SUBSIDIARY LIMITED

NEOS RESOURCES SUBSIDIARY LIMITED

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

    Company NameNEOS RESOURCES SUBSIDIARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04647671
    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 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 AddressNo

    What were the previous names of NEOS RESOURCES SUBSIDIARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEOS RESOURCES LIMITEDMar 12, 2012Mar 12, 2012
    NEO RESOURCES LIMITEDFeb 15, 2012Feb 15, 2012
    D1 OIL SUBSIDIARY LIMITEDAug 31, 2004Aug 31, 2004
    D1 LTDJan 24, 2003Jan 24, 2003

    What are the latest accounts for NEOS RESOURCES SUBSIDIARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NEOS RESOURCES SUBSIDIARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Paul Myerson as a director on Aug 01, 2012

    1 pagesTM01

    Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom on Apr 25, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed neos resources LIMITED\certificate issued on 15/03/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed neo resources LIMITED\certificate issued on 12/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2012

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2012

    RES15

    Annual return made up to Jan 24, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2012

    Statement of capital on Feb 03, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Martin John Jarvis as a director on Dec 21, 2011

    1 pagesTM01

    Appointment of Mr Steven Zachariah Rudofsky as a director on Dec 21, 2011

    2 pagesAP01

    Appointment of Nicholas Paul Myerson as a director on Dec 21, 2011

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jan 24, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on Sep 22, 2010

    1 pagesAD01

    Termination of appointment of Benjamin Good as a director

    1 pagesTM01

    Appointment of Mr Martin John Jarvis as a director

    2 pagesAP01

    Annual return made up to Jan 24, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Registered office address changed from 1 Park Row Leeds LS1 5AB on Oct 19, 2009

    2 pagesAD01

    Who are the officers of NEOS RESOURCES SUBSIDIARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Marie Elizabeth
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    Secretary
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    British122911720001
    RUDOFSKY, Steven Zachariah
    Ranulf Road
    NW2 2BT London
    11
    United Kingdom
    Director
    Ranulf Road
    NW2 2BT London
    11
    United Kingdom
    United KingdomBritish53323380002
    DEANE, Timothy William Melford
    22 Gleeson Mews
    KT15 2BG Addlestone
    Surrey
    Secretary
    22 Gleeson Mews
    KT15 2BG Addlestone
    Surrey
    British118833080001
    GUDGEON, Richard Keith
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    Secretary
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    British110379200001
    HAMLIN, Neville Peter
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    Secretary
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    British87853750001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Secretary
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    British139879240001
    STEWART, Olwen
    42 Ambleside Avenue
    TS10 4JW Redcar
    Cleveland
    Secretary
    42 Ambleside Avenue
    TS10 4JW Redcar
    Cleveland
    British83277140001
    WORRALL, Alex David
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    Secretary
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    British44246150001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DAVIS, Stephen John
    Park House
    Guisborough Lane, Skelton
    TS12 2HL Saltburn By The Sea
    Cleveland
    Director
    Park House
    Guisborough Lane, Skelton
    TS12 2HL Saltburn By The Sea
    Cleveland
    United KingdomBritish47053590002
    DOUTY, Stephen Peter
    Turftide
    Icehouse Wood
    RH8 9DN Oxted
    Surrey
    Director
    Turftide
    Icehouse Wood
    RH8 9DN Oxted
    Surrey
    EnglandBritish68353760001
    GOOD, Benjamin Richard
    Granhams Road
    CB22 5JX Great Shelford
    Shepherds Cottage 26
    Cambridgeshire
    Director
    Granhams Road
    CB22 5JX Great Shelford
    Shepherds Cottage 26
    Cambridgeshire
    United KingdomBritish130903800001
    GRAYSTON, Andrew John
    Mill House
    Churchtown
    PR3 0HQ Preston
    Lancashire
    Director
    Mill House
    Churchtown
    PR3 0HQ Preston
    Lancashire
    United KingdomBritish80187340001
    GUDGEON, Richard Keith
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    Director
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    EnglandBritish110379200001
    HAMLIN, Neville Peter
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    Director
    327 Salters Road
    NE3 4HN Gosforth
    Newcastle Upon Tyne
    British87853750001
    JARVIS, Martin John
    The Street
    Ulcombe
    ME17 1DP Maidstone
    Candle Cottage
    Kent
    United Kingdom
    Director
    The Street
    Ulcombe
    ME17 1DP Maidstone
    Candle Cottage
    Kent
    United Kingdom
    EnglandBritish124386950001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Director
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    United KingdomBritish139879240001
    MYERSON, Nicholas Paul
    Rue Kleberg
    1201 Geneva
    6
    Switzerland
    Director
    Rue Kleberg
    1201 Geneva
    6
    Switzerland
    SwitzerlandSouth African165887760001
    QUINN, Mark Lockhart Muir
    1 St Botolphs Court
    St Botolphs Road
    TN13 3AS Sevenoaks
    Kent
    Director
    1 St Botolphs Court
    St Botolphs Road
    TN13 3AS Sevenoaks
    Kent
    British79406570004
    TAWNEY, Christopher
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    Director
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    United KingdomBritish73572700001
    WATKIN, Karl Eric
    Ghylleheugh
    Longhorsley
    NE65 8RF Morpeth
    Northumberland
    Director
    Ghylleheugh
    Longhorsley
    NE65 8RF Morpeth
    Northumberland
    United KingdomBritish36688560001
    WOOD, Philip Kenneth
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    Director
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    EnglandBritish8259380001
    WORRALL, Alex David
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    Director
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    United KingdomBritish44246150001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    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