Company NameInterpetrol Services Limited
Company StatusDissolved
Company Number02754150
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEduardo Patricio Jesus Gonzalez Del Solar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityArgentinian
StatusClosed
Appointed08 October 1993(1 year after company formation)
Appointment Duration6 years, 8 months (closed 27 June 2000)
RolePublic Notary
Correspondence AddressBrown 624
San Isidro
Buenos Aires 1642
Foreign
Argentina
Secretary NameMark William Crandall
NationalityAmerican
StatusClosed
Appointed30 March 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 June 2000)
RoleOil Analyst
Correspondence Address4 Wedderburn Road
Hampstead
London
NW3 5QE
Director NamePhilip Henry Leacock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(5 days after company formation)
Appointment Duration12 months (resigned 08 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNettlesworth Place Vines Cross
Old Heathfield
East Sussex
TN21 9AR
Secretary NameMs Sofia Tryfonos
NationalityBritish
StatusResigned
Appointed13 October 1992(5 days after company formation)
Appointment Duration12 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address123 Berkshire Gardens
London
N13 6AE
Secretary NameCharles Lechere
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressParera 166
Buenos Aires 1014
Argentina
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
21 January 2000Application for striking-off (1 page)
21 October 1999Return made up to 08/10/99; full list of members (6 pages)
15 October 1998Return made up to 08/10/98; full list of members (5 pages)
24 March 1998Full accounts made up to 30 June 1997 (7 pages)
11 January 1998Return made up to 08/10/97; full list of members (5 pages)
30 April 1997Full accounts made up to 30 June 1996 (5 pages)
2 February 1997Return made up to 08/10/96; full list of members (5 pages)
23 February 1996Full accounts made up to 30 June 1995 (6 pages)
18 October 1995Return made up to 08/10/95; full list of members (12 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
9 January 1995Return made up to 08/10/94; full list of members (6 pages)