London
WC1V 6LJ
Director Name | Thomas Michael Alexander Kremski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2012) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Mr Rene Pawel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Sandra Faye Redding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Secretary Name | Nicholas Jon Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 May 2012) |
Role | Solicitor |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Dirk Schoene |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 May 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Miss Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mohamed Raza Merali |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 May 2005(1 week after company formation) |
Appointment Duration | 11 months (resigned 21 April 2006) |
Role | Businessman |
Correspondence Address | P.O. Box 67486 Nairobi Kenya |
Director Name | Gregory Jonathan Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2005(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 August 2009) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 91 Evans Street West Perth Shenton Park Perth 6008 Western Australia |
Secretary Name | Gregory Jonathan Lee |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2005(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2007) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 91 Evans Street West Perth Shenton Park Perth 6008 Western Australia |
Director Name | Robert James Barras |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2009) |
Role | Accountant |
Correspondence Address | 9 Peirse Way Marmion Perth Wa 6020 Foreign |
Secretary Name | Robert James Barras |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2009) |
Role | Accountant |
Correspondence Address | 9 Peirse Way Marmion Perth Wa 6020 Foreign |
Director Name | Rene Paul Kuijper |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2009) |
Role | Petroleum Geologist |
Correspondence Address | Satijnvlinder 20 Leiden 5317 Kj The Netherlands |
Director Name | Roger Geoffrey Turner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway House Mountview Road Claygate Surrey KT10 0UD |
Director Name | Mr Feroz Abdul Sultan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2009) |
Role | Petroleum Geologist |
Country of Residence | England |
Correspondence Address | 19a Astons Road Moor Park Northwood Middlesex HA6 2LD |
Secretary Name | Mr Graham John Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Chiltern Way Woodford Green Essex IG8 0RQ |
Director Name | Mr Colja Johannsen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2010) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 90 High Holborn London WC1V 6LJ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 April 2007) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 April 2007) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4th Floor 90 High Holborn London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Application to strike the company off the register (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Secretary's details changed for Sandra Faye Wybrow on 26 March 2011 (3 pages) |
6 April 2011 | Secretary's details changed for Sandra Faye Wybrow on 26 March 2011 (3 pages) |
3 November 2010 | Termination of appointment of Colja Johannsen as a director (3 pages) |
3 November 2010 | Termination of appointment of Colja Johannsen as a director (3 pages) |
28 September 2010 | Appointment of Dirk Schoene as a director (3 pages) |
28 September 2010 | Appointment of Dirk Schoene as a director (3 pages) |
18 August 2010 | Appointment of Nicholas Jon Mitchell as a secretary (2 pages) |
18 August 2010 | Appointment of Sandra Faye Wybrow as a secretary (2 pages) |
18 August 2010 | Appointment of Sandra Faye Wybrow as a secretary (2 pages) |
18 August 2010 | Appointment of Nicholas Jon Mitchell as a secretary (2 pages) |
2 June 2010 | Appointment of Sandra Faye Wybrow as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Graham Jacobs as a secretary (1 page) |
2 June 2010 | Appointment of Sandra Faye Wybrow as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Graham Jacobs as a secretary (1 page) |
27 May 2010 | Director's details changed for Thomas Michael Alexander Kremski on 13 May 2010 (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 May 2010 | Director's details changed for Mr Colja Johannsen on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Ms Sandra Faye Wybrow on 13 May 2010 (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 May 2010 | Director's details changed for Mr Nicholas Jon Mitchell on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Thomas Michael Alexander Kremski on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Nicholas Jon Mitchell on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Paul Torquil Jeffs on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Rene Pawel on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Paul Torquil Jeffs on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Rene Pawel on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Ms Sandra Faye Wybrow on 13 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Mr Colja Johannsen on 13 May 2010 (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Statement of company's objects (2 pages) |
8 January 2010 | Solvency statement dated 14/12/09 (2 pages) |
8 January 2010 | Statement by directors (2 pages) |
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Statement by Directors (2 pages) |
8 January 2010 | Solvency Statement dated 14/12/09 (2 pages) |
8 January 2010 | Resolutions
|
26 November 2009 | Termination of appointment of Gregory Lee as a secretary (1 page) |
26 November 2009 | Termination of appointment of Gregory Lee as a director (1 page) |
26 November 2009 | Termination of appointment of Gregory Lee as a secretary (1 page) |
26 November 2009 | Termination of appointment of Gregory Lee as a director (1 page) |
16 September 2009 | Appointment Terminate, Director Graham John Jacobs Logged Form (1 page) |
16 September 2009 | Appointment terminate, director graham john jacobs logged form (1 page) |
8 September 2009 | Director appointed thomas michael alexander kremski (2 pages) |
8 September 2009 | Director appointed colja johannsen (2 pages) |
8 September 2009 | Appointment Terminated Director feroz sultan (1 page) |
8 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
8 September 2009 | Director appointed rene pawel (2 pages) |
8 September 2009 | Appointment terminated director roger turner (1 page) |
8 September 2009 | Appointment terminated director feroz sultan (1 page) |
8 September 2009 | Director appointed paul torquil jeffs (2 pages) |
8 September 2009 | Appointment Terminated Director and Secretary robert barras (1 page) |
8 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
8 September 2009 | Director appointed thomas michael alexander kremski (2 pages) |
8 September 2009 | Memorandum and Articles of Association (10 pages) |
8 September 2009 | Director appointed rene pawel (2 pages) |
8 September 2009 | Appointment terminated director and secretary robert barras (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o memery crystal 44 southampton building london WC2A 1AP (1 page) |
8 September 2009 | Appointment Terminated Director roger turner (1 page) |
8 September 2009 | Director appointed colja johannsen (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o memery crystal 44 southampton building london WC2A 1AP (1 page) |
8 September 2009 | Director appointed paul torquil jeffs (2 pages) |
8 September 2009 | Memorandum and Articles of Association (10 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
4 September 2009 | Company name changed petro ventures LIMITED\certificate issued on 05/09/09 (2 pages) |
4 September 2009 | Company name changed petro ventures LIMITED\certificate issued on 05/09/09 (2 pages) |
2 September 2009 | Ad 26/08/09 gbp si [email protected]=1 gbp ic 50000/50001 (2 pages) |
2 September 2009 | Ad 26/08/09\gbp si [email protected]=1\gbp ic 50000/50001\ (2 pages) |
18 August 2009 | Full accounts made up to 30 June 2009 (17 pages) |
18 August 2009 | Full accounts made up to 30 June 2009 (17 pages) |
11 August 2009 | Section 519 (1 page) |
11 August 2009 | Section 519 (1 page) |
7 July 2009 | Section 519(2) (1 page) |
7 July 2009 | Section 519(2) (1 page) |
3 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
13 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
13 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
27 January 2009 | Appointment Terminated Director rene kuijper (1 page) |
27 January 2009 | Appointment terminated director rene kuijper (1 page) |
30 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
29 May 2008 | Director's Change of Particulars / gregory lee / 01/05/2008 / HouseName/Number was: , now: 91; Street was: 91 evans street, now: evans street; Area was: west perth, now: (1 page) |
29 May 2008 | Director's change of particulars / gregory lee / 01/05/2008 (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2007 | Application for reregistration from PLC to private (1 page) |
16 August 2007 | Application for reregistration from PLC to private (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Re-registration of Memorandum and Articles (10 pages) |
16 August 2007 | Re-registration of Memorandum and Articles (10 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
13 November 2006 | Return made up to 13/05/06; full list of members (2 pages) |
13 November 2006 | Return made up to 13/05/06; full list of members (2 pages) |
10 November 2006 | Ad 21/04/06--------- £ si [email protected] (2 pages) |
10 November 2006 | Ad 21/04/06--------- £ si [email protected] (2 pages) |
8 November 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
8 November 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
11 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
11 October 2006 | Application to commence business (2 pages) |
11 October 2006 | Certificate of authorisation to commence business and borrow (1 page) |
11 October 2006 | Application to commence business (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Ad 21/04/06--------- £ si 49998@1=49998 £ ic /49998 (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Ad 21/04/06--------- £ si 49998@1=49998 £ ic /49998 (1 page) |
6 October 2006 | New director appointed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (16 pages) |
13 May 2005 | Incorporation (16 pages) |