Company NameCorazon Oilfield Services Limited
Company StatusDissolved
Company NumberSC519253
CategoryPrivate Limited Company
Incorporation Date2 November 2015(8 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 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 Timothy David Clarke
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(same day as company formation)
RoleOil And Gas Services
Country of ResidenceUnited Kingdom
Correspondence AddressG/R, 176 Crown Street G/R, 176 Crown Street
Aberdeen
AB11 6JD
Scotland
Director NameMrs Grace Barbara Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(2 years after company formation)
Appointment Duration1 year, 2 months (closed 15 January 2019)
RoleHseq Specialist
Country of ResidenceScotland
Correspondence AddressG/R 176 Crown Street
Aberdeen
Aberdeenshire
AB11 6JD
Scotland

Location

Registered AddressG/R 176 Crown Street
Aberdeen
Aberdeenshire
AB11 6JD
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
14 November 2017Appointment of Mrs Grace Barbara Clarke as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mrs Grace Barbara Clarke as a director on 1 November 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 November 2016Registered office address changed from Woodbine Cottage Perkhill Road Lumphanan Banchory Aberdeenshire AB31 4SJ United Kingdom to G/R 176 Crown Street Aberdeen Aberdeenshire AB11 6JD on 26 November 2016 (1 page)
26 November 2016Registered office address changed from Woodbine Cottage Perkhill Road Lumphanan Banchory Aberdeenshire AB31 4SJ United Kingdom to G/R 176 Crown Street Aberdeen Aberdeenshire AB11 6JD on 26 November 2016 (1 page)
26 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)