About

Registered Number: 06278375
Date of Incorporation: 13/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: One London Wall, London Wall, London, EC2Y 5AB

 

Hess Oil Trading Ltd was registered on 13 June 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Stein, Jonathan, Cole, Ian David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIN, Jonathan 19 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Ian David 30 December 2011 31 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 December 2015
RESOLUTIONS - N/A 27 April 2015
4.70 - N/A 27 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 21 December 2013
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
CH01 - Change of particulars for director 22 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 24 January 2012
AP03 - Appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
CH01 - Change of particulars for director 19 September 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 10 June 2011
RESOLUTIONS - N/A 02 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 June 2008
353 - Register of members 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
225 - Change of Accounting Reference Date 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
287 - Change in situation or address of Registered Office 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.