Company NameTranspetroltrade Limited
Company StatusDissolved
Company Number04570714
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month 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 NameMr Sergii Frolov
Date of BirthMarch 1959 (Born 65 years ago)
NationalityUkrainian
StatusClosed
Appointed20 October 2016(14 years after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2019)
RoleEntrepreneur
Country of ResidenceUkraine
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Secretary NameMr Sergii Frolov
StatusClosed
Appointed20 October 2016(14 years after company formation)
Appointment Duration2 years, 4 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH
Director NameAndrei Antonov
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed31 October 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 20 October 2016)
RoleEconomist
Country of ResidenceRussia
Correspondence AddressKrasnoholuis Kaya St
Hill 11/1 Appt 104
Moscow
119034
Russia
Secretary NameAndrei Pankov
NationalityBritish
StatusResigned
Appointed31 October 2002(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressUl B Kamenschiki 4
Kv 74
Moscow
119034
Russia
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Sergii Frolov
51.02%
Ordinary
48 at £1Mr Andrei Antonov
48.98%
Ordinary

Financials

Year2014
Net Worth-£454
Cash£18,241
Current Liabilities£18,695

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 23 October 2016 with updates (6 pages)
12 January 2017Appointment of Mr Sergii Frolov as a director on 20 October 2016 (2 pages)
12 January 2017Appointment of Mr Sergii Frolov as a director on 20 October 2016 (2 pages)
11 January 2017Appointment of Mr Sergii Frolov as a secretary on 20 October 2016 (2 pages)
11 January 2017Termination of appointment of Andrei Antonov as a director on 20 October 2016 (1 page)
11 January 2017Termination of appointment of Andrei Antonov as a director on 20 October 2016 (1 page)
11 January 2017Termination of appointment of Andrei Pankov as a secretary on 20 October 2016 (1 page)
11 January 2017Appointment of Mr Sergii Frolov as a secretary on 20 October 2016 (2 pages)
11 January 2017Termination of appointment of Andrei Pankov as a secretary on 20 October 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 98
(4 pages)
13 November 2015Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 13 November 2015 (1 page)
13 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 98
(4 pages)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 98
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 98
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 98
(4 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 98
(4 pages)
23 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 23 October 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Director's details changed for Andrei Antonov on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Andrei Antonov on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrei Antonov on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 March 2009Return made up to 11/03/09; full list of members (5 pages)
12 March 2009Return made up to 11/03/09; full list of members (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o s lesyk 54 nutbrook street london SE15 4LE (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o s lesyk 54 nutbrook street london SE15 4LE (1 page)
25 November 2008Return made up to 23/10/07; full list of members (9 pages)
25 November 2008Return made up to 23/10/08; full list of members (4 pages)
25 November 2008Return made up to 23/10/08; full list of members (4 pages)
25 November 2008Return made up to 23/10/07; full list of members (9 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2007Return made up to 23/10/06; full list of members (3 pages)
18 April 2007Return made up to 23/10/06; full list of members (3 pages)
11 January 2007Registered office changed on 11/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
11 January 2007Registered office changed on 11/01/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 January 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 November 2003Return made up to 23/10/03; full list of members (7 pages)
25 November 2003Return made up to 23/10/03; full list of members (7 pages)
25 February 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
25 February 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
2 December 2002New director appointed (1 page)
2 December 2002Ad 31/10/02-25/11/02 £ si 97@1=97 £ ic 1/98 (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002Ad 31/10/02-25/11/02 £ si 97@1=97 £ ic 1/98 (2 pages)
7 November 2002£ nc 100/10000 23/10/02 (1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 November 2002£ nc 100/10000 23/10/02 (1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
23 October 2002Incorporation (9 pages)
23 October 2002Incorporation (9 pages)