This company is commonly known as D1 Oils Trading Limited. The company was founded 21 years ago and was given the registration number 04645184. The firm's registered office is in LONDON. You can find them at Unit C, 2nd Floor, 16 Dufferin Street, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | D1 OILS TRADING LIMITED |
---|---|---|
Company Number | : | 04645184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C, 2nd Floor, 16 Dufferin Street, London, England, EC1Y 8PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b, Route De Chanivaz, Buchillon, Switzerland, | Director | 01 April 2016 | Active |
24, Chemin De La Croix, Le Mont Sur Lausanne, Switzerland, | Director | 01 April 2016 | Active |
22 Gleeson Mews, Addlestone, KT15 2BG | Secretary | 18 October 2007 | Active |
1 Woodlands, Harpenden, AL5 3BY | Secretary | 07 September 2009 | Active |
26 Bernica Grove, Ingleby Barwick, TS17 0FR | Secretary | 18 January 2006 | Active |
327 Salters Road, Gosforth, NE3 4HN | Secretary | 04 March 2003 | Active |
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE | Secretary | 19 July 2005 | Active |
42 Ambleside Avenue, Redcar, TS10 4JW | Secretary | 29 May 2003 | Active |
Low Walworth Hall, Walworth, Darlington, DL2 2NA | Secretary | 14 January 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 22 January 2003 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 21 May 2008 | Active |
Norwood House, 76 Abbey Road, Darlington, DL3 8NN | Director | 17 May 2006 | Active |
Park House, Guisborough Lane, Skelton, Saltburn By The Sea, TS12 2HL | Director | 04 March 2003 | Active |
Turftide, Icehouse Wood, Oxted, RH8 9DN | Director | 19 July 2005 | Active |
Shepherds Cottage 26, Granhams Road, Great Shelford, CB22 5JX | Director | 27 May 2008 | Active |
Mill House, Churchtown, Preston, PR3 0HQ | Director | 04 March 2003 | Active |
26 Bernica Grove, Ingleby Barwick, TS17 0FR | Director | 25 May 2006 | Active |
327 Salters Road, Gosforth, NE3 4HN | Director | 04 March 2003 | Active |
Candle Cottage, The Street, Ulcombe, Maidstone, United Kingdom, ME17 1DP | Director | 01 September 2010 | Active |
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE | Director | 19 July 2005 | Active |
Apartment 17, 28 Chemin De La Tinte, Verbier, Switzerland, 1936 | Director | 21 December 2011 | Active |
1 St Botolphs Court, St Botolphs Road, Sevenoaks, TN13 3AS | Director | 16 March 2003 | Active |
11, Ranulf Road, London, United Kingdom, NW2 2BT | Director | 21 December 2011 | Active |
10486 Fourwayseast, 2056 Johannesburg, South Africa, | Director | 16 March 2003 | Active |
Ch. De Senaugin 11, Ch-1162, St Prex, Switzerland, 1162 | Director | 04 August 2014 | Active |
The White House, Easton Royal, Pewsey, SN9 5LY | Director | 13 December 2007 | Active |
55, Gower Street, London, WC1E 6HQ | Director | 01 April 2016 | Active |
Ghylleheugh, Longhorsley, Morpeth, NE65 8RF | Director | 04 March 2003 | Active |
4 Middlings Wood, Kippington Road, Sevenoaks, TN13 2LF | Director | 14 October 2004 | Active |
Low Walworth Hall, Walworth, Darlington, DL2 2NA | Director | 14 January 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 22 January 2003 | Active |
Scb Brokers Sa | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 17, Avenue De Perdtemps, Nyon, Switzerland, |
Nature of control | : |
|
Scb & Associates Limited | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Dufferin Street, London, England, EC1Y 8PD |
Nature of control | : |
|
Neos Resources Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Gower Street, London, United Kingdom, WC1E 6HQ |
Nature of control | : |
|
Mr Kevin Connal Mcgeeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Unit C, 2nd Floor, 16 Dufferin Street, London, England, EC1Y 8PD |
Nature of control | : |
|
Mr Per Joachim Emanuelsson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | Unit C, 2nd Floor, 16 Dufferin Street, London, England, EC1Y 8PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-15 | Dissolution | Dissolution application strike off company. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-29 | Capital | Legacy. | Download |
2022-03-29 | Insolvency | Legacy. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-01 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Accounts | Change account reference date company previous extended. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Address | Change registered office address company with date old address new address. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.