Company NameDinova Petroleum Limited
Company StatusDissolved
Company Number07507977
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameFabrice Toussaint
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lambton Road
London
SW20 0LP
Director NameMrs Valerie Toussaint
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed20 May 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG

Contact

Websitedinovapetroleum.co.uk

Location

Registered AddressThe Pinnacle
3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fabrice Toussaint
100.00%
Ordinary

Financials

Year2014
Turnover£219,552
Gross Profit£211,596
Net Worth£183,805
Cash£209,597
Current Liabilities£62,968

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
14 December 2017Registered office address changed from 1 Plato Place 72-74 st Dionis Road London SW6 4TU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 1 Plato Place 72-74 st Dionis Road London SW6 4TU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 14 December 2017 (2 pages)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-03
(1 page)
27 November 2017Declaration of solvency (5 pages)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-03
(1 page)
27 November 2017Declaration of solvency (5 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
11 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
12 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 May 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
7 August 2013Appointment of Mrs Valerie Toussaint as a director (2 pages)
7 August 2013Appointment of Mrs Valerie Toussaint as a director (2 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Fabrice Toussaint on 3 November 2011 (2 pages)
22 February 2012Director's details changed for Fabrice Toussaint on 3 November 2011 (2 pages)
22 February 2012Director's details changed for Fabrice Toussaint on 3 November 2011 (2 pages)
18 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 January 2011Incorporation (48 pages)
27 January 2011Incorporation (48 pages)