About

Registered Number: 03845645
Date of Incorporation: 21/09/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: 2nd Floor 117 Jermyn Street, London, SW1Y 6HH

 

Established in 1999, Eclipse Petroleum Technology Ltd has its registered office in London, it's status at Companies House is "Dissolved". This business has 8 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARRAZABAL, Jeanne-Marie De 04 April 2016 - 1
BURKE, Kevin 10 May 2000 24 July 2008 1
KECE, Murat 17 July 2000 24 July 2008 1
PRITCHARD, Anthony Robert Parry 24 July 2008 30 June 2009 1
ROBBIE, Sayma 01 November 2011 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
COPEMAN, Sam 01 September 2005 01 February 2010 1
COPLEY, Steve 24 September 2004 01 September 2005 1
NAYLOR, Andrew 01 February 2010 12 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
RESOLUTIONS - N/A 19 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2019
SH19 - Statement of capital 19 June 2019
CAP-SS - N/A 19 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 05 August 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 07 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 28 August 2009
225 - Change of Accounting Reference Date 23 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 19 October 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
123 - Notice of increase in nominal capital 26 July 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 23 January 2006
169 - Return by a company purchasing its own shares 11 November 2005
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
169 - Return by a company purchasing its own shares 26 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
RESOLUTIONS - N/A 13 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2003
123 - Notice of increase in nominal capital 02 January 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 25 July 2001
225 - Change of Accounting Reference Date 22 January 2001
363s - Annual Return 02 October 2000
395 - Particulars of a mortgage or charge 07 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
MEM/ARTS - N/A 11 February 2000
287 - Change in situation or address of Registered Office 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
CERTNM - Change of name certificate 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
395 - Particulars of a mortgage or charge 25 November 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 17 July 2000 Fully Satisfied

N/A

Mortgage debenture 13 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.