Company NamePetrocraft UK Limited
Company StatusDissolved
Company Number05085019
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vladimir Kozin
Date of BirthApril 1963 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed01 July 2016(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 May 2017)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Millers Weir
Athgarvan
Kildare
Ireland
Director NamePerianen Modely Rungen
Date of BirthMay 1975 (Born 49 years ago)
NationalityMauritian
StatusResigned
Appointed26 November 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMrs Deborah Anne Hawley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(11 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN

Contact

Websitewww.beelineadvertising.co.uk

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,061
Current Liabilities£24,063

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 April 2004Delivered on: 15 May 2004
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of monies receivables and insurances, all right title and interest in; all monies in connection with the financing carriage, policies and contracts of insurance, pledge and hypothecation of goods and documents, all goods,. See the mortgage charge document for full details.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Termination of appointment of Deborah Anne Hawley as a director on 1 July 2016 (1 page)
27 July 2016Appointment of Mr Vladimir Kozin as a director on 1 July 2016 (2 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
25 July 2016Termination of appointment of Bridgefield Secretaries Limited as a secretary on 1 July 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
31 March 2016Appointment of Mrs Deborah Hawley as a director on 1 January 2016 (2 pages)
31 March 2016Appointment of Mrs Deborah Hawley as a director on 1 January 2016 (2 pages)
31 March 2016Termination of appointment of Perianen Modely Rungen as a director on 1 January 2016 (1 page)
31 March 2016Termination of appointment of Perianen Modely Rungen as a director on 1 January 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
4 December 2012Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (3 pages)
4 December 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
4 December 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 December 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 December 2012Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 December 2012Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (3 pages)
28 November 2012Termination of appointment of Paul Newman as a director (1 page)
28 November 2012Appointment of Perianen Modely Rungen as a director (2 pages)
28 November 2012Termination of appointment of Paul Newman as a director (1 page)
28 November 2012Appointment of Perianen Modely Rungen as a director (2 pages)
26 November 2012Restoration by order of the court (2 pages)
26 November 2012Restoration by order of the court (2 pages)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Secretary's details changed for Bridgefield Secretaries Limited on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Bridgefield Secretaries Limited on 25 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL (1 page)
20 April 2009Registered office changed on 20/04/2009 from, ground floor, york house, empire way, wembley, middlesex, HA9 0QL (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 25/03/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 25/03/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
12 March 2007Amended accounts made up to 31 March 2006 (3 pages)
12 March 2007Amended accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Return made up to 25/03/06; full list of members (2 pages)
23 May 2006Return made up to 25/03/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Registered office changed on 21/04/05 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
21 April 2005Registered office changed on 21/04/05 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
21 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
25 March 2004Incorporation (12 pages)
25 March 2004Incorporation (12 pages)