Company NameHAR Petroleum Services Limited
Company StatusDissolved
Company Number03818813
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameAndrew Nnamdi Haladu-Okonweze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleBusinessman
Correspondence Address37 Elton Street
PO Box 3106 Fl 32902
Melbourne
Australia
Director NameOyoyietan Rone-Orugboh
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleBusinessman
Correspondence Address42 Wykeham Hill
Wembley
London
HA9 9RZ
Secretary NameOyoyietan Rone-Orugboh
NationalityNigerian
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleBusinessman
Correspondence Address42 Wykeham Hill
Wembley
London
HA9 9RZ
Director NameTamer El-Akkad
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleBusinessman
Correspondence Address2 Culford Gardens
London
SW3 2ST
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001Compulsory strike-off action has been discontinued (1 page)
26 April 2001Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
12 October 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New director appointed (2 pages)