CONTINENTAL PETROLEUM LIMITED
Overview
| Company Name | CONTINENTAL PETROLEUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05478042 |
| 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 CONTINENTAL PETROLEUM LIMITED?
- (1110) /
Where is CONTINENTAL PETROLEUM LIMITED located?
| Registered Office Address | Thames House Portsmouth Road KT10 9AD Esher Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTINENTAL PETROLEUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL PETROLEUM MARK ONE LIMITED | Jun 10, 2005 | Jun 10, 2005 |
What are the latest accounts for CONTINENTAL PETROLEUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for CONTINENTAL PETROLEUM 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 | ||||||||||
Appointment of Slc Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Susan Wallace as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Vladimir Voronoff as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2010 with full list of shareholders | 23 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2009 | 23 pages | AA | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Rupert Anthony Galliers-Pratt as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 14 Hays Mews London W1J 5PT on May 10, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Susan Margaret Wallace on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | 1 pages | AD02 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Jun 30, 2008 | 22 pages | AA | ||||||||||
legacy | 2 pages | 88(3) | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 34 pages | 363a | ||||||||||
legacy | 4 pages | 88(3) | ||||||||||
Who are the officers of CONTINENTAL PETROLEUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SLC REGISTRARS LIMITED | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom |
| 34893920004 | ||||||||||
| CAPODILISTA, Giovanni Emo | Director | 48 Cheyne Walk SW3 5LP London | United Kingdom | Italian | 97942750001 | |||||||||
| GALLIERS-PRATT, Rupert Anthony | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | England | British | 135389990001 | |||||||||
| SHADRIN, Alexander, Dr | Director | 8 Heights Close SW20 0TH London | United Kingdom | Russian | 105954260001 | |||||||||
| BROADHEAD, John David | Secretary | 311 Naylor Building West 1 Assam Street E1 7QL London | British | 104665790001 | ||||||||||
| LINDSAY, Charles | Secretary | Flat 28 St Georges Drive SW1V 4DB London | British | 105955060001 | ||||||||||
| SHADRIN, Alexander, Dr | Secretary | 8 Heights Close SW20 0TH London | Russian | 105954260001 | ||||||||||
| WALLACE, Susan Margaret | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 95024880001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BALFOUR, Charles George Yule, The Hon | Director | 15 Oakley Street SW3 5NT London | United Kingdom | British | 16419910001 | |||||||||
| CLUTTERBUCK, Peter Richard | Director | Furnace Lodge Killinghurst Lane GU27 2EJ Haslemere Surrey | England | British,American | 17859890001 | |||||||||
| LECLAIR, David Milne | Director | Minskaya Ilitza 2a Syetun Complex Apt. 7b Moscow 119590 Russia | American | 121943240001 | ||||||||||
| MEADOWS, Susan Ann | Director | 24 The Pimlico Apartments 60 Vauxhall Br Road SW1U 2RD London | United Kingdom | British | 122894250001 | |||||||||
| VORONOFF, Vladimir | Director | Flat 4 139 Holland Park Avenue W11 4UT London | United Kingdom | Russian | 46678910002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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