Company NameTendeka Oil And Gas Services Limited
Company StatusDissolved
Company NumberSC401920
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Gary John Smart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleChief Operative Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Balfluig View
Alford
Aberdeenshire
AB33 8FF
Scotland
Director NameMr Alan James Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Beaconsfield Place
Aberdeen
AB15 4AA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 2011(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Telephone01224 238950
Telephone regionAberdeen

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£122,745
Gross Profit-£77,793
Net Worth-£327,024
Cash£70,714
Current Liabilities£1,137,474

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 November 2013Registration of charge 4019200001 (10 pages)
20 November 2013Registration of charge 4019200001 (10 pages)
2 August 2013Full accounts made up to 31 December 2012 (15 pages)
2 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 31 December 2011 (61 pages)
20 July 2012Full accounts made up to 31 December 2011 (61 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
24 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
24 June 2011Appointment of Mr Alan Pearson as a director (2 pages)
24 June 2011Appointment of Mr Gary John Smart as a director (2 pages)
24 June 2011Appointment of Mr Gary John Smart as a director (2 pages)
24 June 2011Termination of appointment of Pamela Leiper as a director (1 page)
24 June 2011Appointment of Mr Alan Pearson as a director (2 pages)
24 June 2011Termination of appointment of Pamela Leiper as a director (1 page)
24 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
20 June 2011Incorporation (25 pages)
20 June 2011Incorporation (25 pages)