Company NamePetrel Software Limited
DirectorsJan Pihl Grimnes and Paal Hovdenak
Company StatusDissolved
Company Number03753272
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJan Pihl Grimnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleManaging Director
Correspondence AddressLillevannsveien 35e
Oslo
0788
Foreign
Director NamePaal Hovdenak
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleManager
Correspondence Address2 Broadlands Court
Kew Gardens Road
Richmond
Surrey
TW9 3HW
Secretary NameGry Grini Andersen
NationalityNorwegian
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Broadlands Court
Kew Gardens Road
Richmond
Surrey
TW9 3HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,169,066
Gross Profit£1,946,575
Net Worth£16,644
Cash£2,542,606
Current Liabilities£2,592,064

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2005Registered office changed on 26/10/05 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
24 October 2005Declaration of solvency (3 pages)
24 October 2005Appointment of a voluntary liquidator (1 page)
24 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Full accounts made up to 31 December 2002 (13 pages)
30 April 2004Return made up to 15/04/04; full list of members (7 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 May 2003Return made up to 15/04/03; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 July 2001Return made up to 15/04/01; full list of members (6 pages)
13 July 2001£ nc 10000/16000 19/12/00 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Ad 19/12/00--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 15/04/00; full list of members (6 pages)
3 April 2000Registered office changed on 03/04/00 from: portlock palmer 6 the causeway teddington middlesex TW11 0JB (1 page)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
15 April 1999Incorporation (15 pages)