Company NamePetrotel Services Limited
DirectorsMartha Dorothy Hwedi and Senussi Hwedi
Company StatusDissolved
Company Number01624647
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartha Dorothy Hwedi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(9 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSuite 3
110 Mount Street
London
W1Y 5HE
Director NameSenussi Hwedi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityLibyan/British
StatusCurrent
Appointed03 May 1991(9 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressFlat 3
110 Mount Street
London
W1Y 5HE
Secretary NameMartha Dorothy Hwedi
NationalityBritish
StatusCurrent
Appointed03 May 1991(9 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSuite 3
110 Mount Street
London
W1Y 5HE

Location

Registered AddressClaridge House
32 Davies Street
London
W1Y 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2000Dissolved (1 page)
21 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2000Liquidators statement of receipts and payments (10 pages)
11 July 2000Liquidators statement of receipts and payments (10 pages)
31 January 2000Liquidators statement of receipts and payments (10 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Appointment of a voluntary liquidator (1 page)
6 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1998Declaration of solvency (3 pages)
6 July 1998Ex/res 30/6/98 liq's authority (1 page)
22 May 1998Return made up to 03/05/98; full list of members (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 May 1997Return made up to 03/05/97; full list of members (5 pages)
28 August 1996Full accounts made up to 31 March 1996 (9 pages)
16 May 1996Return made up to 03/05/96; full list of members (5 pages)
2 February 1996Registered office changed on 02/02/96 from: 35 davies street london W1Y 1FN (1 page)
3 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1995Return made up to 03/05/95; no change of members (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)