Company NamePetroskills & Technical Services (UK) Limited
Company StatusDissolved
Company Number05567486
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Oluwadunsin Ibukunoluwa Alalade
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years after company formation)
Appointment Duration8 years, 5 months (closed 26 February 2019)
RolePetroleun Engineer
Country of ResidenceEngland
Correspondence Address3 Sydenham Close
Romford
RM1 4HN
Director NameEbun Coker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Church Rd
London
SE19 2EZ
Director NameAdeboroji Olateru-Olagbeji
Date of BirthJune 1981 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address17 Thornsett Road
Penge
London
SE20 7XB
Secretary NameAdeboroji Olateru-Olagbeji
NationalityNigerian
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Thornsett Road
Penge
London
SE20 7XB

Location

Registered Address74 Church Rd
London
SE19 2EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(3 pages)
10 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000
(3 pages)
26 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
23 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
18 January 2014Termination of appointment of Adeboroji Olateru-Olagbeji as a secretary (1 page)
18 January 2014Termination of appointment of Adeboroji Olateru-Olagbeji as a secretary (1 page)
18 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
29 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 December 2011Termination of appointment of Ebun Coker as a director (1 page)
12 December 2011Termination of appointment of Ebun Coker as a director (1 page)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Director's details changed for Adeboroji Olateru-Olagbeji on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Adeboroji Olateru-Olagbeji on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Adeboroji Olateru-Olagbeji on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Ebun Coker on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Ebun Coker on 1 January 2010 (2 pages)
16 November 2010Director's details changed for Ebun Coker on 1 January 2010 (2 pages)
23 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Termination of appointment of Adeboroji Olateru-Olagbeji as a director (1 page)
19 October 2010Appointment of Miss Oluwadunsin Ikukunoluwa Alalade as a director (2 pages)
19 October 2010Appointment of Miss Oluwadunsin Ikukunoluwa Alalade as a director (2 pages)
19 October 2010Termination of appointment of Adeboroji Olateru-Olagbeji as a director (1 page)
20 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 November 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 November 2008Return made up to 19/09/08; full list of members (4 pages)
24 November 2008Return made up to 19/09/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
15 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 October 2006Return made up to 19/09/06; full list of members (2 pages)
3 October 2006Return made up to 19/09/06; full list of members (2 pages)
19 September 2005Incorporation (17 pages)
19 September 2005Incorporation (17 pages)