Company NamePetroafrica International Limited
DirectorJean Shungu Utshudiema
Company StatusActive
Company Number05338560
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHugues Bambi Buana
NationalityBritish
StatusCurrent
Appointed25 January 2005(4 days after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address10 Versailles Road
Flat3 Anerley Bromley
London
SE20 8AX
Director NameMr Jean Shungu Utshudiema
Date of BirthJune 1976 (Born 47 years ago)
NationalityCongolese
StatusCurrent
Appointed19 December 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Stewart House 56 Longbridge Road
Barking
Essex
IG11 8RW
Director NameMr Dannhy Utshudiema Omba
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Rosegate House
3 Hereford Road
Bow
London
E3 2FQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressSuite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,744
Current Liabilities£44,512

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
30 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 February 2017Registered office address changed from C/O C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O C/O Rocksons Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 24 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 August 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
1 July 2016Notice of completion of voluntary arrangement (7 pages)
1 July 2016Notice of completion of voluntary arrangement (7 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 August 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
21 August 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
30 December 2014Appointment of Mr Jean Shungu Utshudiema as a director on 19 December 2014 (2 pages)
30 December 2014Appointment of Mr Jean Shungu Utshudiema as a director on 19 December 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 December 2014Termination of appointment of Dannhy Utshudiema Omba as a director on 19 December 2014 (1 page)
29 December 2014Termination of appointment of Dannhy Utshudiema Omba as a director on 19 December 2014 (1 page)
24 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
1 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
10 February 2012Register(s) moved to registered office address (1 page)
10 February 2012Register(s) moved to registered office address (1 page)
10 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Registered office address changed from 47 Collingwood Road Uxbridge UB8 3EJ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 47 Collingwood Road Uxbridge UB8 3EJ on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 47 Collingwood Road Uxbridge UB8 3EJ on 3 February 2011 (1 page)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Director's details changed for Mr Dannhy Utshudiema Omba on 5 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Dannhy Utshudiema Omba on 5 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Dannhy Utshudiema Omba on 5 January 2010 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 August 2009Return made up to 21/01/09; full list of members (3 pages)
14 August 2009Return made up to 21/01/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 June 2009Return made up to 21/01/08; full list of members (3 pages)
3 June 2009Return made up to 21/01/08; full list of members (3 pages)
30 March 2009Director's change of particulars / dannhy omba / 01/01/2006 (2 pages)
30 March 2009Director's change of particulars / dannhy omba / 01/01/2006 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 June 2007Return made up to 21/01/07; no change of members (6 pages)
13 June 2007Return made up to 21/01/07; no change of members (6 pages)
23 January 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
10 May 2006Return made up to 21/01/06; full list of members (6 pages)
10 May 2006Return made up to 21/01/06; full list of members (6 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 88A tooley street london SE1 2TF (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: 88A tooley street london SE1 2TF (1 page)
21 January 2005Incorporation (10 pages)
21 January 2005Incorporation (10 pages)