Weybridge
Surrey
KT13 9XB
Director Name | James Pockney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 45-47 Courtfield Road London SW7 4DB |
Secretary Name | James Mark Colin Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Holland Park London W11 3SJ |
Director Name | Victor Anatolievich Repin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 February 2013) |
Role | Business Owner |
Country of Residence | Russia |
Correspondence Address | 41-36 Klimov Street Kurgan Kurgan Region 640000 Russia |
Director Name | David Zaikin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 February 2013) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 71 Woodchester Crt Thornhill Ontario L4j7v6 Canada |
Director Name | Mr Robert Wilde |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Litchfield House Mill Road Kislingbury Northampton NN7 4BB |
Secretary Name | Mr Robert Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Litchfield House Mill Road Kislingbury Northampton NN7 4BB |
Director Name | Roman Stanislaw Niewiadomski |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ul.Korkowa 135a M6 Warszawa 04-549 Poland |
Secretary Name | Roman Stanislaw Niewiadomski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 10 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ul.Korkowa 135a M6 Warszawa 04-549 Poland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | peterminals.com |
---|---|
Telephone | 020 30059892 |
Telephone region | London |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Baltic Petroleum (E&p) LTD 50.00% Ordinary A |
---|---|
50 at £1 | Siberian Energy Group Inc. 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,219,830 |
Cash | £3 |
Current Liabilities | £3,495,756 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 2005 | Delivered on: 24 November 2005 Persons entitled: Caspian Finance Limited Classification: Debenture Secured details: Up to $6,859,395 due or to become due from the company to. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixted plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 February 2013 | Termination of appointment of David Zaikin as a director (1 page) |
14 February 2013 | Termination of appointment of Victor Repin as a director (1 page) |
14 February 2013 | Termination of appointment of Victor Repin as a director (1 page) |
14 February 2013 | Termination of appointment of David Zaikin as a director (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (14 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (14 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Simon Leigh Escott on 10 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Simon Leigh Escott on 10 March 2011 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 August 2010 | Director's details changed for David Zaikin on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 83 Baker Street London W1U 6AG on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Victor Anatolievich Repin on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Victor Anatolievich Repin on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 83 Baker Street London W1U 6AG on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for David Zaikin on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for David Zaikin on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 83 Baker Street London W1U 6AG on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Victor Anatolievich Repin on 1 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
25 July 2009 | Appointment terminate, director and secretary roman niewiadomski logged form (1 page) |
25 July 2009 | Appointment terminate, director and secretary roman niewiadomski logged form (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
30 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page) |
30 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 May 2008 | Director and secretary appointed roman stanislaw niewiadomski (2 pages) |
14 May 2008 | Director and secretary appointed roman stanislaw niewiadomski (2 pages) |
17 April 2008 | Appointment terminated director and secretary robert wilde (1 page) |
17 April 2008 | Appointment terminated director and secretary robert wilde (1 page) |
10 April 2008 | Full accounts made up to 31 December 2006 (22 pages) |
10 April 2008 | Full accounts made up to 31 December 2006 (22 pages) |
29 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 62 holland park london W11 3SJ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 62 holland park london W11 3SJ (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
28 March 2006 | Statement of affairs (64 pages) |
28 March 2006 | Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
28 March 2006 | Statement of affairs (64 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o gilchrist solicitors 18B charles street london W1J 5DU (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o gilchrist solicitors 18B charles street london W1J 5DU (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
3 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
7 December 2005 | New director appointed (2 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
16 November 2005 | Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
6 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
2 August 2005 | Incorporation (19 pages) |
2 August 2005 | Incorporation (19 pages) |