STERLING OIL LIMITED

Register to unlock more data on OkredoRegister

STERLING OIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03970813

Incorporation date

11/04/2000

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon21/09/2011
Final Gazette dissolved following liquidation
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon21/06/2011
Return of final meeting in a members' voluntary winding up
dot icon16/02/2011
Registered office address changed from 5 Chancery Lane London WC2A 1LG on 2011-02-17
dot icon16/02/2011
Declaration of solvency
dot icon16/02/2011
Appointment of a voluntary liquidator
dot icon16/02/2011
Resolutions
dot icon13/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Alastair Beardsall on 2009-10-01
dot icon05/05/2010
Director's details changed for Dr Jonathan Robert Cooper on 2010-04-12
dot icon05/05/2010
Director's details changed for Mr Andrew Joseph Grosse on 2010-04-12
dot icon05/05/2010
Secretary's details changed for Dr Jonathan Robert Cooper on 2009-10-01
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2009
Termination of appointment of Graeme Thomson as a director
dot icon14/09/2009
Director appointed mr alastair john beardsall
dot icon14/09/2009
Appointment Terminated Director henry wilson
dot icon01/09/2009
Director appointed mr andrew joseph grosse
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon10/05/2009
Return made up to 12/04/09; full list of members
dot icon19/10/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Secretary appointed mr jonathan robert cooper
dot icon13/05/2008
Director appointed mr jonathan robert cooper
dot icon28/04/2008
Appointment Terminated Secretary graeme thomson
dot icon22/04/2008
Return made up to 12/04/08; full list of members
dot icon12/02/2008
Registered office changed on 13/02/08 from: 5 chancery lane london EC4A 1BL
dot icon05/02/2008
Full accounts made up to 2006-12-31
dot icon27/12/2007
Particulars of mortgage/charge
dot icon25/07/2007
Director resigned
dot icon16/07/2007
Registered office changed on 17/07/07 from: mardall house, vaughan road harpenden hertfordshire AL5 4HU
dot icon24/04/2007
Return made up to 12/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Registered office changed on 25/04/07 from: mardall house 7-9 vaughan road harpenden hertfordshire AL5 4HU
dot icon04/03/2007
Memorandum and Articles of Association
dot icon04/03/2007
Resolutions
dot icon01/02/2007
Particulars of mortgage/charge
dot icon08/08/2006
Return made up to 12/04/06; no change of members
dot icon01/05/2006
Full accounts made up to 2005-12-31
dot icon29/08/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Return made up to 12/04/05; full list of members
dot icon12/07/2005
Secretary's particulars changed;director's particulars changed
dot icon29/06/2005
Certificate of change of name
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon16/01/2005
Director resigned
dot icon03/01/2005
Certificate of re-registration from Public Limited Company to Private
dot icon03/01/2005
Resolutions
dot icon29/12/2004
Re-registration of Memorandum and Articles
dot icon29/12/2004
Application for reregistration from PLC to private
dot icon11/10/2004
Registered office changed on 12/10/04 from: 6/7 pollen street london W1S 1NJ
dot icon11/10/2004
Director resigned
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 26/03/04; bulk list available separately
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon05/03/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon20/01/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon18/01/2004
Director resigned
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon22/12/2003
Ad 02/12/03-04/12/03 £ si [email protected]=19000 £ ic 1004772/1023772
dot icon15/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon10/12/2003
Ad 03/11/03--------- £ si [email protected]=100 £ ic 1004672/1004772
dot icon19/11/2003
Ad 03/11/03--------- £ si [email protected]=21810 £ ic 982862/1004672
dot icon13/07/2003
New director appointed
dot icon29/05/2003
Return made up to 12/04/03; bulk list available separately
dot icon29/05/2003
Director's particulars changed
dot icon07/04/2003
New director appointed
dot icon09/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon04/12/2002
Ad 22/11/02-30/11/02 £ si [email protected]=245 £ ic 980806/981051
dot icon01/10/2002
Ad 19/09/02--------- £ si [email protected]=5000 £ ic 975806/980806
dot icon01/10/2002
Ad 19/09/02--------- £ si [email protected]=5000 £ ic 970806/975806
dot icon01/10/2002
Ad 19/09/02--------- £ si [email protected]=40000 £ ic 930806/970806
dot icon14/05/2002
Ad 19/04/02--------- £ si [email protected]=4436 £ ic 926370/930806
dot icon25/04/2002
Return made up to 12/04/02; bulk list available separately
dot icon09/04/2002
Ad 15/03/02--------- £ si [email protected]=250 £ ic 911793/912043
dot icon08/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon27/09/2001
Ad 26/07/01--------- £ si [email protected]=200 £ ic 911593/911793
dot icon14/08/2001
Ad 02/08/01--------- £ si [email protected]=115 £ ic 911478/911593
dot icon09/08/2001
Ad 12/07/01--------- £ si [email protected]=424 £ ic 911054/911478
dot icon09/07/2001
Ad 22/06/01--------- £ si [email protected]=870 £ ic 910184/911054
dot icon04/07/2001
Ad 15/06/01--------- £ si [email protected]=200 £ ic 909984/910184
dot icon17/05/2001
Ad 07/05/01--------- £ si [email protected]=2751 £ ic 907233/909984
dot icon08/05/2001
Return made up to 12/04/01; bulk list available separately
dot icon08/05/2001
Director's particulars changed
dot icon23/04/2001
Ad 11/04/01--------- £ si [email protected]=5125 £ ic 902108/907233
dot icon09/04/2001
Ad 08/03/01--------- £ si [email protected]=1500 £ ic 900608/902108
dot icon08/11/2000
Ad 26/10/00--------- £ si [email protected]=600 £ ic 900008/900608
dot icon31/10/2000
Ad 28/10/00--------- £ si [email protected]=300000 £ ic 600008/900008
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon04/10/2000
Prospectus
dot icon04/09/2000
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon04/09/2000
New director appointed
dot icon30/08/2000
Registered office changed on 31/08/00 from: 5 old lodge place twickenham middlesex TW1 1RQ
dot icon30/08/2000
Resolutions
dot icon29/08/2000
Secretary resigned
dot icon09/08/2000
Registered office changed on 10/08/00 from: hill house 1 little new street london EC4A 3TR
dot icon07/08/2000
Particulars of contract relating to shares
dot icon07/08/2000
Ad 30/06/00-18/07/00 £ si [email protected]=600006 £ ic 2/600008
dot icon07/08/2000
New director appointed
dot icon31/07/2000
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/2000
Declaration on reregistration from private to PLC
dot icon31/07/2000
Auditor's report
dot icon31/07/2000
Auditor's statement
dot icon31/07/2000
Re-registration of Memorandum and Articles
dot icon31/07/2000
Application for reregistration from private to PLC
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Memorandum and Articles of Association
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
£ nc 1000/5250000 16/06/00
dot icon31/07/2000
S-div 16/06/00
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon13/06/2000
Certificate of change of name
dot icon11/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stabbins, Richard, Dr
Director
26/07/2000 - 06/01/2004
15
Dolan, Peter
Director
16/06/2000 - 29/02/2004
25
Levison, Alan
Director
28/05/2003 - 15/03/2004
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/04/2000 - 15/06/2000
16827
Wilson, Henry George
Director
06/01/2004 - 13/08/2009
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STERLING OIL LIMITED

STERLING OIL LIMITED is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STERLING OIL LIMITED?

toggle

STERLING OIL LIMITED is currently Dissolved. It was registered on 11/04/2000 and dissolved on 21/09/2011.

Where is STERLING OIL LIMITED located?

toggle

STERLING OIL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does STERLING OIL LIMITED do?

toggle

STERLING OIL LIMITED operates in the Extraction of crude petroleum and natural gas (11.10 - SIC 2003) sector.

What is the latest filing for STERLING OIL LIMITED?

toggle

The latest filing was on 21/09/2011: Final Gazette dissolved following liquidation.