Company NamePetra Management (Europe) Limited
Company StatusDissolved
Company Number03322117
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NamePetra Khyra Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameBarbara Martin
NationalityBritish
StatusClosed
Appointed24 November 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 23 November 1999)
RoleSecretary
Correspondence Address315 Riverside Mansions
Milk Yard Wapping
London
E1 9TA
Director NameDatuk Vinod Balachandra Sekhar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusClosed
Appointed15 February 1998(12 months after company formation)
Appointment Duration1 year, 9 months (closed 23 November 1999)
RoleChairman/Ced
Correspondence Address7 Lorong Utara
Petaling Jaya
46200
Director NameJohn Thomas Byfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleSolicitor
Correspondence AddressHome Farm Green Lane
Cadnam
SO40 2NR
Secretary NameMr Mark David Furber
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address46 Granby Hill
Clifton
Bristol
Avon
BS8 4LS
Director NameRumi Justine Malott
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1997(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 1998)
RoleCompany Director
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
9 March 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
25 November 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 November 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: equity court 73/75 millbrook road east southampton SO15 1RJ (1 page)
22 May 1997Company name changed petra khyra LIMITED\certificate issued on 22/05/97 (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
17 February 1997Incorporation (12 pages)