Active - Proposal to Strike off
Company Information for TRAJAN OIL & GAS LIMITED
14 BRYANSTON MANSIONS, YORK STREET, LONDON, W1H 1DA,
|
Company Registration Number
07217669
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRAJAN OIL & GAS LIMITED | |
Legal Registered Office | |
14 BRYANSTON MANSIONS YORK STREET LONDON W1H 1DA Other companies in W1S | |
Company Number | 07217669 | |
---|---|---|
Company ID Number | 07217669 | |
Date formed | 2010-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 06:57:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND GEORGE GODSON |
||
RAYMOND GEORGE GODSON |
||
MICHAEL DENYS SEYMOUR |
||
RICHARD STABBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND GEORGE GODSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUART SEYMOUR CONSULTANTS LIMITED | Director | 2018-03-01 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
ACTIVECENTRE LIMITED | Director | 2018-03-01 | CURRENT | 1992-11-13 | Active - Proposal to Strike off | |
ADECO TECHNOLOGIES LIMITED | Director | 2017-02-01 | CURRENT | 2007-03-20 | Dissolved 2017-06-06 | |
ACMT LTD LTD. | Director | 2016-11-16 | CURRENT | 2016-11-16 | Dissolved 2018-07-03 | |
A.C.M.T. LIMITED | Director | 2016-04-19 | CURRENT | 2001-03-28 | Active | |
UNION JACK OIL PLC | Director | 2013-07-30 | CURRENT | 2011-01-18 | Active | |
EXCALIBUR EXPLORATION (ASIA) LIMITED | Director | 2012-08-20 | CURRENT | 2009-03-18 | Dissolved 2017-06-06 | |
TRAJAN RESOURCES LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
PF EUROCOM LIMITED | Director | 2010-12-01 | CURRENT | 1996-11-20 | Active | |
EXCALIBUR EXPLORATION LIMITED | Director | 2010-05-04 | CURRENT | 1995-05-19 | Dissolved 2017-08-22 | |
SUE WELLS ASSOCIATES LIMITED | Director | 2010-01-29 | CURRENT | 1997-10-27 | Active | |
PROGRESS-OR LIMITED | Director | 2010-01-01 | CURRENT | 2007-04-04 | Active | |
FIL RESOURCES LIMITED | Director | 2006-08-01 | CURRENT | 1996-01-09 | Active | |
MONTROSE PETROLEUM LIMITED | Director | 2005-11-15 | CURRENT | 1996-09-06 | Dissolved 2013-12-03 | |
UICG LTD | Director | 2004-12-22 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
BELLEROPHON LIMITED | Director | 2000-08-29 | CURRENT | 2000-08-29 | Dissolved 2015-05-19 | |
POLLEN STREET NOMINEES LIMITED | Director | 1997-02-12 | CURRENT | 1997-02-07 | Active - Proposal to Strike off | |
MONTROSE INDUSTRIES LIMITED | Director | 1992-02-14 | CURRENT | 1960-04-01 | Active | |
CALAVO INVESTMENTS LIMITED | Director | 1991-07-31 | CURRENT | 1988-08-01 | Active | |
EXCALIBUR EXPLORATION LIMITED | Director | 2012-05-08 | CURRENT | 1995-05-19 | Dissolved 2017-08-22 | |
C-MAW WINES LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
C MAW LIMITED | Director | 2004-02-16 | CURRENT | 1990-07-06 | Active - Proposal to Strike off | |
EXCALIBUR EXPLORATION LIMITED | Director | 2010-11-25 | CURRENT | 1995-05-19 | Dissolved 2017-08-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENYS SEYMOUR | |
AP01 | DIRECTOR APPOINTED MRS VIDA GODSON | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM 6-7 Pollen Street London W1S 1NJ | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 154301.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 154301.75 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 154301.75 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 154301.75 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/11 FROM 6-7 Pollen Street London London W1S 1NJ England | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/12/2010 | |
AP01 | DIRECTOR APPOINTED DR RICHARD STABBINS | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
AP03 | SECRETARY APPOINTED MR RAYMOND GEORGE GODSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GODSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DENYS SEYMOUR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.79 | 8 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.54 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 06200 - Extraction of natural gas
The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as TRAJAN OIL & GAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |