NAUTICAL PETROLEUM AG
Status | CONVERTED-CLOSED |
Company No. | FC024797 |
Category | |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 15 days |
Jurisdiction | United Kingdom |
Dissolution | 09 Sep 2019 |
Years | 4 years, 8 months, 24 days |
SUMMARY
NAUTICAL PETROLEUM AG is an converted-closed with number FC024797. It was incorporated 20 years, 8 months, 15 days ago, on 18 September 2003 and it was dissolved 4 years, 8 months, 24 days ago, on 09 September 2019. The company address is 35 Chollerstrasse, 6300 Zug, Switzerland.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 09 Sep 2019
Category: Dissolution
Type: OSDS01
Close date: 2019-08-23
Branch number: BR007269
Company number: FC024797
Documents
Appoint person authorised accept overseas company with appointment date
Date: 23 May 2012
Action Date: 17 Oct 2008
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: William Howard Mathers
Change date: 2008-10-17
Branch number: BR007269
New address: 20 Berkeley Square, 6th Floor, London, W1J 6EQ, Uk
Documents
Appoint person director overseas company
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Anton Rinderer
Documents
Change company details by uk establishment overseas company with change details
Date: 08 May 2012
Category: Other
Type: OSCH01
Change details: Parnell house, 25 wilton road, london, SW1V 1YD
Change date: 2011-02-05
Branch number: BR007269
Change type: Address Change
Documents
Change company details overseas company with change details
Date: 08 May 2012
Category: Other
Type: OSCH02
Change date: 2012-03-12
Change address: Baarerstrasse 69, 6300 Zug, Switzerlandswitzerland
Documents
Termination person authorised overseas company
Date: 08 May 2012
Action Date: 17 Oct 2008
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007269 Person Authorised to Accept terminated 17/10/2008 hemant thanawala
Documents
Termination person authorised overseas company
Date: 08 May 2012
Action Date: 17 Oct 2008
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007269 Person Authorised to Represent terminated 17/10/2008 hemant thanawala
Documents
Appoint person authorised represent overseas company with appointment date
Date: 08 May 2012
Action Date: 17 Oct 2008
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 20 Berkeley Square (6th Floor), London, W1J 6EQ, Uk
Branch number: BR007269
Change date: 2008-10-17
Officer name: William Howard Mathers
Documents
Appoint person secretary overseas company
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Anton Rinderer
Documents
Termination person secretary overseas company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Susanne Huber
Documents
Termination person director overseas company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Susanne Huber
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 19 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Miscellaneous
Date: 17 Apr 2008
Category: Miscellaneous
Type: MISC
Description: Aa 30/06/2007 full
Documents
Accounts with accounts type full
Date: 26 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 10 Nov 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Sep 2003
Category: Incorporation
Type: BR1-PAR
Description: BR007269 par appointed thanawala hemant 34 woodfield rise bushey heath hertfordshire WD23 4QS
Documents
Legacy
Date: 30 Sep 2003
Category: Incorporation
Type: BR1-BCH
Description: BR007269 registered
Documents
Legacy
Date: 30 Sep 2003
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
MILL GREEN HOUSE,HAYWARDS HEATH,RH16 1XJ
Number: | 07325710 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CROFT STREET,DARWEN,BB3 1BG
Number: | 11318812 |
Status: | ACTIVE |
Category: | Private Limited Company |
44-46 REGENT STREET,RUGBY,CV21 2PS
Number: | 09601767 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 11821035 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | 07086482 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 1,LONDON,SW2 1AP
Number: | 10277555 |
Status: | ACTIVE |
Category: | Private Limited Company |