About

Registered Number: 01937517
Date of Incorporation: 08/08/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

British American Offshore Ltd was registered on 08 August 1985 with its registered office in London. We don't know the number of employees at British American Offshore Ltd. There are 11 directors listed as Mooney, Stephen Laurence, Loether, Geji Theresa, Mai, Mark Francis, Trent, Melanie, Croyle, Robert George, Dubose, Michael David, Marcom, Michael Ray, Mcnease, Daniel Frank, Person, Bill S., Russell, David Patrick, White, Glenn Parker for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROYLE, Robert George 30 August 2002 31 December 2006 1
DUBOSE, Michael David 21 April 2004 30 June 2010 1
MARCOM, Michael Ray 01 September 1992 19 June 2007 1
MCNEASE, Daniel Frank 01 November 1993 31 December 2008 1
PERSON, Bill S. N/A 01 November 1993 1
RUSSELL, David Patrick 19 June 2007 12 August 2011 1
WHITE, Glenn Parker 19 June 2007 21 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MOONEY, Stephen Laurence 15 June 2019 - 1
LOETHER, Geji Theresa 16 December 2011 17 May 2017 1
MAI, Mark Francis 18 May 2017 15 June 2019 1
TRENT, Melanie 25 October 2005 30 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
RESOLUTIONS - N/A 23 October 2019
SH19 - Statement of capital 23 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2019
CAP-SS - N/A 23 October 2019
AA01 - Change of accounting reference date 28 August 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP03 - Appointment of secretary 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM02 - Termination of appointment of secretary 04 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 07 October 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP03 - Appointment of secretary 20 June 2017
CS01 - N/A 05 June 2017
TM02 - Termination of appointment of secretary 03 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 07 June 2012
AP03 - Appointment of secretary 29 December 2011
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 26 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
353 - Register of members 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
288b - Notice of resignation of directors or secretaries 30 May 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 31 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 17 September 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 22 June 1994
288 - N/A 16 December 1993
AA - Annual Accounts 11 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1993
363s - Annual Return 14 June 1993
288 - N/A 11 November 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 27 May 1992
AAMD - Amended Accounts 28 November 1991
169 - Return by a company purchasing its own shares 08 November 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 20 June 1991
287 - Change in situation or address of Registered Office 21 February 1991
288 - N/A 13 July 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
288 - N/A 18 August 1988
288 - N/A 29 March 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
CERTNM - Change of name certificate 02 December 1985
MISC - Miscellaneous document 07 November 1985
NEWINC - New incorporation documents 08 August 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.