Company NameYPI Oils Limited
Company StatusDissolved
Company Number03500625
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameOlga Grebenyuk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityUkrainian
StatusClosed
Appointed12 May 2000(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address47 Ordzenikidze Street
Kahovka
Ukraine
Secretary NameOne World Secretarial Ltd (Corporation)
StatusClosed
Appointed23 June 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 14 April 2009)
Correspondence Address14 Karaiskaki Street
Nicosia
2414 Makedonitissa
Cyprus
Director NamePetro Grebenyuk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityUkrainian
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleBusinessman
Correspondence Address47 Ordzenikidze Street
Kahovka
Ukraine
Director NameKypros Panaretos
Date of BirthJune 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleMis Consultant
Correspondence AddressIlissos Building 2
Flat 411
Limassol
Foreign
Director NameGeorge Papagregoriou
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAccountant
Correspondence Address8 Alykarnasou Street
Mesayitonia
Limassol
Foreign
Director NameChristiana Iacovidou
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed01 December 1999(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address26 Rega Fereou Street
Flat 303 Acropolis
Nicosia
Foreign
Director NameMaria Zarkos
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address10 Chr Sozou Street
Flat 102
Engomi
Nicosia
Foreign
Director NameMarios Tziortzis
Date of BirthApril 1968 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed31 March 2000(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address4 Karavitsa Street
Strovolos
Nicosia
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHophil Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address70 Jf Kennedy Avenue
Papabasiliou House 2nd Floor
Nicosia
Foreign
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Turnover£1,841,173
Gross Profit£44,998
Net Worth-£52,918
Cash£1,838
Current Liabilities£363,001

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Return made up to 28/01/07; no change of members (6 pages)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2006Return made up to 28/01/06; full list of members (6 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 February 2004Return made up to 28/01/04; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: international house 31 church road hendon london NW4 4EB (1 page)
12 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
17 June 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
17 June 2003Registered office changed on 17/06/03 from: 25 new st square london EC4A 3LN (1 page)
6 February 2003Return made up to 28/01/03; full list of members (5 pages)
3 May 2002Return made up to 28/01/02; full list of members (5 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 February 2001Full accounts made up to 31 December 1999 (6 pages)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 December 1998 (6 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 July 2000Return made up to 28/01/00; full list of members (5 pages)
11 July 2000Director's particulars changed (1 page)
23 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
3 February 1999Return made up to 28/01/99; full list of members (5 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
19 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Ad 28/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
28 January 1998Incorporation (15 pages)