CAITHNESS SERVICES LIMITED
Overview
Company Name | CAITHNESS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05806024 |
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 CAITHNESS SERVICES LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is CAITHNESS SERVICES LIMITED located?
Registered Office Address | 33 Graham Terrace SW1W 8JE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAITHNESS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ASTRA OIL & GAS SERVICES LIMITED | May 04, 2006 | May 04, 2006 |
What are the latest accounts for CAITHNESS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CAITHNESS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Register inspection address has been changed from Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom to 33 Graham Terrace London SW1W 8JE | 1 pages | AD02 | ||
Registered office address changed from 19 Ennismore Gardens Suite a London SW7 1AA England to 33 Graham Terrace London SW1W 8JE on Jun 29, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 04, 2019 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 25 Sackville Street London W1S 3AX to 19 Ennismore Gardens Suite a London SW7 1AA on May 02, 2019 | 1 pages | AD01 | ||
Termination of appointment of Philip Oldham as a director on Feb 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Francis Edwin Jones as a director on Feb 17, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 04, 2017 with updates | 4 pages | CS01 | ||
Notification of Caithness Petroleum Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Jacqueline Mary Forbes as a secretary on Jan 09, 2017 | 1 pages | TM02 | ||
Appointment of Mr Robert Keith Milroy Kennedy as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||
Who are the officers of CAITHNESS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Robert Keith Milroy | Secretary | Graham Terrace SW1W 8JE London 33 England | 240933790001 | |||||||
KENNEDY, Robert Keith Milroy | Director | Graham Terrace SW1W 8JE London 33 England | England | British | Oil Industry Executive | 89961620006 | ||||
FORBES, Jacqueline Mary | Secretary | Sackville Street W1S 3AX London 25 England | 181573920001 | |||||||
FORBES, Jacqueline | Secretary | Flat 48a Prince Of Wales Mansions, Prince Of Wales Drive SW11 4BH London | British | 112578520001 | ||||||
KENNEDY, Robert Keith Milroy | Secretary | 5-6 Cork Street W1S 3NX London Clarebell House | 150046680001 | |||||||
WRIGHT, Nigel John | Secretary | 5-6 Cork Street W1S 3NX London Clarebell House | British | Accountant | 107850560001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DONNELLY, David John | Director | Sackville Street W1S 3AX London 25 England | United Kingdom | British | Investment Manager | 100520930003 | ||||
JONES, Robert Francis Edwin | Director | Sackville Street W1S 3AX London 25 | Scotland | British | Exploration Manager | 199441860001 | ||||
O'SULLIVAN, Peter Bernard | Director | 5-6 Cork Street W1S 3NX London Clarebell House | England | Irish | Oil Industry Executive | 113632360001 | ||||
OLDHAM, Philip, Mr. | Director | Sackville Street W1S 3AX London 25 | England | British | Engineer | 167264180001 |
Who are the persons with significant control of CAITHNESS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caithness Petroleum Limited | Apr 06, 2016 | Sackville Street W1S 3AX London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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