Company NamePetro Technology Limited
Company StatusDissolved
Company Number01875889
CategoryPrivate Limited Company
Incorporation Date8 January 1985(39 years, 4 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhagwan Jayantilal Kotak
Date of BirthJuly 1930 (Born 93 years ago)
NationalityIndian
StatusClosed
Appointed14 April 1992(7 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 16 September 2008)
RoleBusinessman
Correspondence Address35 Gloucester Square
London
W2 2TD
Secretary NameErnest Albert Thurston
NationalityBritish
StatusClosed
Appointed28 March 1994(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranbrook Drive
Gidea Park
Romford
Essex
RM2 6AP
Secretary NameJacqueline Anne Hardwick
NationalityBritish
StatusResigned
Appointed14 April 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressFlat 3 St Augustines Mansions
Bloomburg Street
London
SW1V 2RG

Location

Registered AddressFloor 5.1
30 St James's Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,705
Cash£23,761
Current Liabilities£2,056

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (2 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 May 2006Return made up to 14/04/06; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Return made up to 14/04/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 April 2002Return made up to 14/04/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 May 2001Return made up to 14/04/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Return made up to 14/04/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 May 1998Return made up to 14/04/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 April 1997Return made up to 14/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 May 1996Return made up to 14/04/96; no change of members (4 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)