About

Registered Number: 04228301
Date of Incorporation: 04/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 4385, 04228301: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

General Oil Ltd was founded on 04 June 2001, it's status at Companies House is "Dissolved". This company has 2 directors listed as Bokoev, Taymuraz, Sokolov, Alan Alekseevich at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOKOEV, Taymuraz 01 April 2017 - 1
SOKOLOV, Alan Alekseevich 20 December 2007 01 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
RP05 - N/A 12 June 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 05 December 2012
DISS40 - Notice of striking-off action discontinued 04 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 03 December 2012
AP02 - Appointment of corporate director 03 December 2012
AD01 - Change of registered office address 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 March 2012
RT01 - Application for administrative restoration to the register 07 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2011
TM02 - Termination of appointment of secretary 11 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
TM01 - Termination of appointment of director 26 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 29 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 21 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 14 June 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 17 June 2002
225 - Change of Accounting Reference Date 21 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.