About

Registered Number: 06466429
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA

 

Elixir Petroleum (Europe) Ltd was registered on 08 January 2008 with its registered office in Southampton in Hampshire, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for Elixir Petroleum (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIM, David Andrew 13 July 2009 23 October 2009 1
NEULING, Alexander James 13 February 2008 09 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 19 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 January 2013
AUD - Auditor's letter of resignation 09 January 2013
AD01 - Change of registered office address 04 January 2013
MISC - Miscellaneous document 27 December 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 25 February 2010
AR01 - Annual Return 24 February 2010
TM02 - Termination of appointment of secretary 20 November 2009
AP03 - Appointment of secretary 20 November 2009
AA - Annual Accounts 12 November 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
225 - Change of Accounting Reference Date 08 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
RESOLUTIONS - N/A 20 March 2009
RESOLUTIONS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
MEM/ARTS - N/A 20 March 2009
123 - Notice of increase in nominal capital 20 March 2009
395 - Particulars of a mortgage or charge 10 March 2009
363a - Annual Return 05 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 24 January 2009
CERTNM - Change of name certificate 28 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
225 - Change of Accounting Reference Date 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
MEM/ARTS - N/A 12 February 2008
CERTNM - Change of name certificate 07 February 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

Description Date Status Charge by
Supplemental deed in respect of a debenture dated 16 january 2009 and 27 March 2009 Outstanding

N/A

Supplemental deed in respect of a debenture dated 16 january 2009 and 25 February 2009 Outstanding

N/A

Floating charge 16 January 2009 Outstanding

N/A

Debenture 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.