Company NamePetraoil & Gas Limited
Company StatusDissolved
Company Number05282561
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameCitioil & Gas Limited

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 NameElena Artyushina
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed23 May 2008(3 years, 6 months after company formation)
Appointment Duration1 year (closed 09 June 2009)
RoleLawyer
Correspondence Address2nd Floor Whitefriars House 6 Carmelite Street
London
EC4Y 0BS
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2004(same day as company formation)
Correspondence Address2nd Floor Whitefriars House
6 Carmelite Street
London
EC4Y 0BS
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 William Hunt Mansions 4 Somerville Avenue
London
SW13 8HT
Director NameSrinivasan Solaraj
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2008)
RoleBusinessman
Correspondence AddressCobblestones
Barnet Road
Barnet
Hertfordshire
EN5 3HY
Director NameNasir Mir
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2006(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2006)
RoleBusinessman
Correspondence AddressPO Box 14364 Dubai
3rd Floor
Dubh Creek Tower
Deira
Dubai, Uae
Director NameCitilegal Directors Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address2nd Floor Whitefriars House
6 Carmelite Street
London
EC4Y 8BQ

Location

Registered Address1st
Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
5 January 2009Registered office changed on 05/01/2009 from whitefriars house 6 carmelite street london EC4Y 0BS (1 page)
28 May 2008Appointment terminated director srinivasan solaraj (1 page)
28 May 2008Director appointed elena artyushina (2 pages)
15 April 2008Appointment terminated director paul simms (1 page)
17 December 2007Return made up to 10/11/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Ad 03/08/07--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
11 October 2007Nc inc already adjusted 03/08/07 (2 pages)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
17 August 2007Particulars of mortgage/charge (4 pages)
22 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2007Ad 04/05/07--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
22 May 2007Nc inc already adjusted 03/05/07 (2 pages)
22 May 2007Memorandum and Articles of Association (5 pages)
28 November 2006Return made up to 10/11/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Ad 02/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2005Return made up to 10/11/05; full list of members (7 pages)
7 March 2005New director appointed (3 pages)
10 November 2004Incorporation (19 pages)