About

Registered Number: 05763650
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Tower 42 Level 37 25 Old Broad Street, London, EC2N 1HQ

 

Having been setup in 2006, Tullett Prebon (Oil) Ltd has its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Brill, Tiffany Fern, Dyer Bartlett, Diana, Hoskins, Justin Wilbert, Beesley, Leslie Dion, Rapp, David Lee at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Leslie Dion 31 March 2006 16 June 2010 1
RAPP, David Lee 01 December 2006 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BRILL, Tiffany Fern 31 October 2016 21 July 2017 1
DYER BARTLETT, Diana 28 March 2013 26 June 2014 1
HOSKINS, Justin Wilbert 04 September 2012 28 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 09 October 2017
TM02 - Termination of appointment of secretary 21 July 2017
CS01 - N/A 30 November 2016
AP03 - Appointment of secretary 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 April 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AA - Annual Accounts 03 October 2014
AP04 - Appointment of corporate secretary 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 03 April 2013
AP03 - Appointment of secretary 02 April 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 27 November 2012
AP03 - Appointment of secretary 07 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 April 2011
RESOLUTIONS - N/A 20 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 October 2010
CAP-SS - N/A 20 October 2010
SH19 - Statement of capital 20 October 2010
TM01 - Termination of appointment of director 18 October 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 20 April 2010
RESOLUTIONS - N/A 16 February 2010
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AUD - Auditor's letter of resignation 27 March 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
RESOLUTIONS - N/A 04 June 2008
MEM/ARTS - N/A 04 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2008
AA - Annual Accounts 14 May 2008
CERTNM - Change of name certificate 01 May 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
MEM/ARTS - N/A 11 February 2008
MEM/ARTS - N/A 12 November 2007
CERTNM - Change of name certificate 31 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 21 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
225 - Change of Accounting Reference Date 24 March 2007
MEM/ARTS - N/A 16 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
MEM/ARTS - N/A 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
CERTNM - Change of name certificate 27 February 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
123 - Notice of increase in nominal capital 23 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
CERTNM - Change of name certificate 24 October 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
353a - Register of members in non-legible form 21 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.