Company NamePetrocamak Europe Limited
Company StatusDissolved
Company Number04732454
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date31 January 2012 (12 years, 3 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 NameMoses Uzochukwu Akudu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address18 Finsbury Court
Finsbury Park Avenue Haringay
London
N4 1DQ
Director NameChuka Akudu
Date of BirthJune 1967 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed21 March 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 31 January 2012)
RoleGroup Chairman
Correspondence Address18 Finsbury Park Avenue
Harringey
London
N4 1DQ
Director NameJulius Okechukwv Akudu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNigerian
StatusClosed
Appointed19 August 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 31 January 2012)
RoleTrader
Correspondence AddressNo 1c Nwososo Lane
Onithsa
Anambra State
Nigeria
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 June 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 31 January 2012)
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameChuka Akudu
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Conifer Way
Wembley
Middlesex
HA0 3QR
Director NameMr Mohammad Faisal Kasim
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hamilton Road
East Finchley
London
N2 0SW
Director NameThomas Robert Harrison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2004)
RoleEngineer
Correspondence Address76 Ormesby Bank
Middlesbrough
Cleveland
TS7 9ED
Secretary NameThomas Robert Harrison
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 2003)
RoleProject Manager
Correspondence AddressThe Highlands
76 Ormesby Bank
Middlesbrough
Cleveland
TS7 9ED
Secretary NameMartin Haynes
NationalityBritish
StatusResigned
Appointed14 November 2003(7 months after company formation)
Appointment Duration11 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address12 Boileau Road
Ealing
London
W5 3AH
Secretary NameChinekwy Phillipa Akudu
NationalityBritish
StatusResigned
Appointed13 October 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2005)
RoleClerical
Correspondence Address89 Conifer Way
Wembley
Middlesex
HA0 3QR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,043
Cash£49
Current Liabilities£2,197

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Registered office address changed from 10 Aldersgate Street London EC1A 4HJ on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 10 Aldersgate Street London EC1A 4HJ on 22 November 2011 (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Voluntary strike-off action has been suspended (1 page)
7 May 2010Voluntary strike-off action has been suspended (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
15 April 2009Return made up to 13/04/09; full list of members (4 pages)
15 April 2009Return made up to 13/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2008Director appointed julius okechukwv akudu (2 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 September 2008Director appointed julius okechukwv akudu (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 84 brook street mayfair london W1K 5EH uk (1 page)
23 July 2008Registered office changed on 23/07/2008 from 84 brook street mayfair london W1K 5EH uk (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Director's Change of Particulars / chuka akudu / 23/05/2008 / HouseName/Number was: , now: 18; Street was: 9 harrow lodge, now: finsbury court; Area was: st johnswood road, now: finsbury park avenue haringay; Post Code was: NW8 8HR, now: N4 1DG (1 page)
23 May 2008Registered office changed on 23/05/2008 from 10 aldersgate street london EC1A 4HJ (1 page)
23 May 2008Registered office changed on 23/05/2008 from 10 aldersgate street london EC1A 4HJ (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
23 May 2008Secretary's Change of Particulars / clc secretarial services LIMITED / 24/06/2007 / HouseName/Number was: , now: 10; Street was: 11 breams buildings, now: aldersgate street; Post Code was: EC4A 1DW, now: EC1A 4HJ; Country was: , now: uk (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Secretary's change of particulars / clc secretarial services LIMITED / 24/06/2007 (1 page)
23 May 2008Director's change of particulars / chuka akudu / 23/05/2008 (1 page)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
23 May 2008Location of debenture register (1 page)
23 April 2008Registered office changed on 23/04/2008 from 41 chalton street london NW1 1JD (1 page)
23 April 2008Registered office changed on 23/04/2008 from 41 chalton street london NW1 1JD (1 page)
14 April 2008Registered office changed on 14/04/2008 from devlin house 36 st george street london W1S 2FW (1 page)
14 April 2008Registered office changed on 14/04/2008 from devlin house 36 st george street london W1S 2FW (1 page)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 May 2007Return made up to 13/04/07; full list of members (7 pages)
2 May 2007Return made up to 13/04/07; full list of members (7 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Return made up to 13/04/06; full list of members (6 pages)
22 May 2006Return made up to 13/04/06; full list of members (6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
9 June 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2005Return made up to 13/04/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
21 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2004Return made up to 13/04/04; full list of members (7 pages)
6 May 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Ad 26/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 November 2003Ad 26/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 50 hamilton road east finchley london N2 0SW (1 page)
8 October 2003Registered office changed on 08/10/03 from: 50 hamilton road east finchley london N2 0SW (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 229 nether street london N3 1NT (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: 229 nether street london N3 1NT (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
13 April 2003Incorporation (12 pages)