Company NamePetromir (UK) Limited
Company StatusDissolved
Company Number03813828
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCharnette Rosmey Kirthlyn Liburd
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityKittitian
StatusClosed
Appointed13 January 2020(20 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 22 September 2020)
RoleAdministrator
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAndre Leon Liburd
Date of BirthApril 1982 (Born 42 years ago)
NationalityKittitian
StatusClosed
Appointed13 January 2020(20 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 22 September 2020)
RoleEntrepreneur
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameAnna Ritsema Van Eck
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleTrade Consultant
Correspondence Address3 A Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameDavid Zilberstein
Date of BirthNovember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleEngineer
Correspondence Address11 Boumboulinas Street
Nicosia
Foreign
Secretary NameAnna Ritsema Van Eck
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleTrade Consultant
Correspondence Address3 A Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameAnatoly Karpov
Date of BirthMay 1951 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed15 March 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2003)
RoleBusinessman
Correspondence AddressMoscow Vspolny Per 14
Apartment 24
Moscow
Russia
Director NameVladimir Kovrijnykh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed15 March 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2003)
RoleBusinessman
Correspondence AddressIrkutsk 1 Dostoevskogo 12
Apartment 53
Irkustic
Russian Federation
Director NameMr Simon Reinhold Eduard Louis Ritsema Van Eck
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2003)
RoleTrade Consultant
Correspondence Address3a Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameMichael Bona
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustria
StatusResigned
Appointed25 April 2003(3 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 06 May 2003)
RoleBusinessman
Correspondence AddressEgglirain 8
Wilen
Schwyz 8832
Switzerland
Director NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2009)
RoleSecretary
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2004(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 13 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
Secretary NameLaurence Binge
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01372 471117
Telephone regionEsher

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£16,113,567
Cash£16,505
Current Liabilities£443,417

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
13 January 2020Termination of appointment of Laurence Binge as a secretary on 13 January 2020 (1 page)
13 January 2020Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 13 January 2020 (2 pages)
13 January 2020Termination of appointment of Peter Anthony Robertson as a director on 13 January 2020 (1 page)
13 January 2020Appointment of Andre Leon Liburd as a director on 13 January 2020 (2 pages)
13 January 2020Termination of appointment of Laurence Binge as a director on 13 January 2020 (1 page)
24 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
3 June 2019Previous accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
22 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
28 September 2018Change of details for Anatoli Oroujev as a person with significant control on 10 November 2016 (2 pages)
28 September 2018Cessation of Guennadi Timtchenko as a person with significant control on 10 November 2016 (1 page)
14 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Change of details for Anatoli Oroujev as a person with significant control on 1 January 2017 (2 pages)
12 October 2017Change of details for Guennadi Timtchenko as a person with significant control on 1 January 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 September 2016Termination of appointment of Peter Wilman as a director on 8 September 2016 (1 page)
22 September 2016Appointment of Mr Peter Anthony Robertson as a director on 12 September 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 26 July 2015
Statement of capital on 2015-08-19
  • GBP 1,000
  • USD 30,001,000
(5 pages)
19 August 2015Annual return made up to 26 July 2015
Statement of capital on 2015-08-19
  • GBP 1,000
  • USD 30,001,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Annual return made up to 26 July 2014
Statement of capital on 2014-08-04
  • GBP 1,000
  • USD 30,001,000
(5 pages)
4 August 2014Annual return made up to 26 July 2014
Statement of capital on 2014-08-04
  • GBP 1,000
  • USD 30,001,000
(5 pages)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (12 pages)
28 August 2013Full accounts made up to 31 December 2012 (12 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
15 August 2012Annual return made up to 26 July 2012 (6 pages)
15 August 2012Annual return made up to 26 July 2012 (6 pages)
22 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 June 2012Full accounts made up to 31 December 2011 (12 pages)
8 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 August 2011Annual return made up to 26 July 2011 (6 pages)
19 August 2011Annual return made up to 26 July 2011 (6 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Peter Wilman on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Peter Wilman on 17 August 2010 (2 pages)
17 August 2010Secretary's details changed for Laurence Binge on 16 August 2010 (1 page)
17 August 2010Secretary's details changed for Laurence Binge on 16 August 2010 (1 page)
16 July 2010Full accounts made up to 31 December 2009 (12 pages)
16 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Return made up to 26/07/09; no change of members (3 pages)
20 August 2009Return made up to 26/07/09; no change of members (3 pages)
8 April 2009Secretary appointed laurence binge (2 pages)
8 April 2009Appointment terminated secretary philippa myers (1 page)
8 April 2009Appointment terminated secretary philippa myers (1 page)
8 April 2009Secretary appointed laurence binge (2 pages)
27 January 2009Full accounts made up to 31 December 2007 (12 pages)
27 January 2009Full accounts made up to 31 December 2007 (12 pages)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
2 January 2008Full accounts made up to 31 December 2006 (12 pages)
2 January 2008Full accounts made up to 31 December 2006 (12 pages)
13 August 2007Return made up to 26/07/07; no change of members (7 pages)
13 August 2007Return made up to 26/07/07; no change of members (7 pages)
13 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
13 April 2007Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 26/07/06; no change of members (7 pages)
16 August 2006Return made up to 26/07/06; no change of members (7 pages)
2 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
2 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
19 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
19 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 October 2005Delivery ext'd 3 mth 31/07/05 (1 page)
6 October 2005Delivery ext'd 3 mth 31/07/05 (1 page)
2 August 2005Return made up to 26/07/05; full list of members (6 pages)
2 August 2005Return made up to 26/07/05; full list of members (6 pages)
23 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Ad 15/02/05--------- us$ si 30000000@1=30000000 us$ ic 626/30000626 (2 pages)
10 March 2005Nc inc already adjusted 14/02/05 (1 page)
10 March 2005Nc inc already adjusted 14/02/05 (1 page)
10 March 2005Ad 15/02/05--------- us$ si 30000000@1=30000000 us$ ic 626/30000626 (2 pages)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
12 August 2004Return made up to 26/07/04; no change of members (7 pages)
12 August 2004Return made up to 26/07/04; no change of members (7 pages)
9 March 2004Delivery ext'd 3 mth 31/07/03 (1 page)
9 March 2004Delivery ext'd 3 mth 31/07/03 (1 page)
15 August 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 2003Memorandum and Articles of Association (14 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 66 wigmore street london W1U 2HQ (1 page)
29 May 2003Ad 26/04/03--------- us$ si 1000@1=1000 us$ ic 0/1000 (3 pages)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Nc inc already adjusted 26/04/03 (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Nc inc already adjusted 26/04/03 (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 66 wigmore street london W1U 2HQ (1 page)
29 May 2003Memorandum and Articles of Association (14 pages)
29 May 2003Ad 26/04/03--------- us$ si 1000@1=1000 us$ ic 0/1000 (3 pages)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Memorandum and Articles of Association (4 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Memorandum and Articles of Association (4 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2003Memorandum and Articles of Association (10 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2003Memorandum and Articles of Association (10 pages)
22 October 2002Full accounts made up to 31 July 2002 (10 pages)
22 October 2002Full accounts made up to 31 July 2001 (9 pages)
22 October 2002Full accounts made up to 31 July 2001 (9 pages)
22 October 2002Full accounts made up to 31 July 2002 (10 pages)
12 August 2002Return made up to 26/07/02; full list of members (8 pages)
12 August 2002Return made up to 26/07/02; full list of members (8 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
17 October 2001Return made up to 26/07/01; full list of members (6 pages)
17 October 2001Return made up to 26/07/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
5 September 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
29 August 2001Registered office changed on 29/08/01 from: the heights 59/65 lowlands road harrow middlesex HA1 3AU (1 page)
29 August 2001Registered office changed on 29/08/01 from: the heights 59/65 lowlands road harrow middlesex HA1 3AU (1 page)
16 October 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000£ nc 100000/1000 26/07/99 (1 page)
16 August 2000£ nc 100000/1000 26/07/99 (1 page)
12 June 2000Ad 29/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 2000Ad 29/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
2 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
26 July 1999Incorporation (15 pages)
26 July 1999Incorporation (15 pages)