Company NameCherri Petroleum Limited
DirectorNarinder Singh Johnal
Company StatusDissolved
Company Number02467054
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameNarinder Singh Johnal
NationalityBritish
StatusCurrent
Appointed23 June 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address1177a Newham Way
East Ham
London
E6 4JJ
Secretary NameMr Hardev Singh Johal
NationalityBritish
StatusCurrent
Appointed26 June 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Kilmartin Road
Ilford
Essex
IG3 9PF
Director NameHarden Singh Johal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address97 Central Park Road
East Ham
London
E6 3DW
Director NameMukhminder Singh Shergall
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address3 Dennis Road
Gravesend
Kent
DA11 7NN
Secretary NameMukhminder Singh Shergall
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address3 Dennis Road
Gravesend
Kent
DA11 7NN
Secretary NameJasper Johal
NationalityBritish
StatusResigned
Appointed25 June 1994(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 26 June 1994)
RoleSecretary
Correspondence Address97 Central Park Road
East Ham
London
E6 3DW

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 1998Dissolved (1 page)
13 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (3 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Receiver ceasing to act (2 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Appointment of receiver/manager (2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Registered office changed on 28/03/95 from: 164-166 high road ilford essex igi ill (1 page)
15 April 1994Return made up to 05/02/94; full list of members (5 pages)
28 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)