Company NamePetraforce Limited
Company StatusDissolved
Company Number02930657
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Keith Stone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 27 February 2007)
RoleRecord Retailer
Correspondence Address87 Carnarvon Road
South Woodford
London
E18 2NT
Secretary NameS E Registrars Limited (Corporation)
StatusClosed
Appointed01 September 2002(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 27 February 2007)
Correspondence Address22a Theobalds Road
London
WC1X 8PF
Director NameMrs Maria Stone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address87 Carnarvon Road
South Woodford
London
E18 2NT
Secretary NameKelvin Jacobs
NationalityBritish
StatusResigned
Appointed17 June 1994(4 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 October 1994)
RoleSecretary
Correspondence Address37a Palmerston Road
Buckhurst Hill
Essex
IG9 5PB
Secretary NameMr Michael Keith Stone
NationalityBritish
StatusResigned
Appointed11 October 1994(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address87 Carnarvon Road
South Woodford
London
E18 2NT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,763
Cash£850
Current Liabilities£29,683

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
22 July 2005Return made up to 19/05/05; full list of members (2 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 May 2004Return made up to 19/05/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 May 2004Return made up to 19/05/03; full list of members; amend (6 pages)
4 June 2003Return made up to 19/05/03; full list of members (6 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
21 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 June 2001Return made up to 19/05/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 June 1999Return made up to 19/05/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 July 1997Return made up to 19/05/97; no change of members (4 pages)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
12 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 August 1996Return made up to 19/05/95; no change of members (6 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Return made up to 19/05/96; full list of members (8 pages)
4 August 1996Secretary resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 74A high street wanstead london E11 2RJ (1 page)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
16 November 1995New director appointed (2 pages)