London
W1J 6BD
Secretary Name | Manni Mouhoubi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Orratum Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 September 2017) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Petroleum Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 September 2017) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Secretary Name | Petroleum Holding Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 September 2017) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Orratum Holding (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 September 2017) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Marc Bessiere |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Mr Philippe Delacour |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Mr Claude Detouche |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Mr Matthieu Papon |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | Mr Lionel Sajovic |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Director Name | B & F Holding Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 10 July 2016) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Director Name | La Frenaie (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 2016) |
Correspondence Address | 42 42 Route De Guise London 02120 |
Director Name | Mp Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2016) |
Correspondence Address | Berkeley House Berkeley Square London W1J 6BD |
Registered Address | Berkeley House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Uk Corporate Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Appointment of Orratum Holding as a director on 10 August 2016 (2 pages) |
23 November 2016 | Termination of appointment of Marc Bessiere as a director on 10 July 2016 (1 page) |
23 November 2016 | Termination of appointment of B & F Holding Ltd as a director on 10 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Claude Detouche as a director on 10 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Mp Investments Ltd as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Lionel Sajovic as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Lionel Sajovic as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Matthieu Papon as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page) |
23 November 2016 | Director's details changed for Mr Youcef Aden on 10 July 2016 (2 pages) |
23 November 2016 | Appointment of Orratum Holding as a director on 10 August 2016 (2 pages) |
23 November 2016 | Termination of appointment of Philippe Delacour as a director on 6 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Marc Bessiere as a director on 10 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Matthieu Papon as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of La Frenaie as a director on 20 November 2016 (1 page) |
23 November 2016 | Appointment of Orratum Ltd as a director on 10 June 2015 (2 pages) |
23 November 2016 | Termination of appointment of B & F Holding Ltd as a director on 10 July 2016 (1 page) |
23 November 2016 | Appointment of Orratum Ltd as a director on 10 June 2015 (2 pages) |
23 November 2016 | Termination of appointment of Claude Detouche as a director on 10 July 2016 (1 page) |
23 November 2016 | Termination of appointment of Mp Investments Ltd as a director on 23 November 2016 (1 page) |
23 November 2016 | Director's details changed for Mr Youcef Aden on 10 July 2016 (2 pages) |
23 November 2016 | Termination of appointment of La Frenaie as a director on 20 November 2016 (1 page) |
20 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
17 June 2016 | Appointment of Petroleum Holding Ltd as a secretary on 16 June 2016 (2 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
17 June 2016 | Appointment of Petroleum Holding Ltd as a secretary on 16 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Lionel Sajovic as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Lionel Sajovic as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mp Investments Ltd as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Marc Bessiere as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mp Investments Ltd as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Marc Bessiere as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Philippe Delacour as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Matthieu Papon as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Claude Detouche as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of B & F Holding Ltd as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Philippe Delacour as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of La Frenaie as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of B & F Holding Ltd as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Matthieu Papon as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of La Frenaie as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Claude Detouche as a director on 1 June 2016 (2 pages) |
13 June 2016 | Balance Sheet (2 pages) |
13 June 2016 | Re-registration from a private company to a public company including appointment of secretary(s)
|
13 June 2016 | Auditor's report (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Auditor's statement (1 page) |
13 June 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 2016 | Re-registration of Memorandum and Articles (34 pages) |
2 June 2016 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Uk Corporate Directors Ltd as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Graham James Foster as a director on 31 May 2016 (1 page) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Uk Corporate Directors Ltd as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Graham James Foster as a director on 31 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Youcef Aden as a director on 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Appointment of Petroleum Finance Limited as a director on 31 May 2016 (2 pages) |
2 June 2016 | Appointment of Petroleum Finance Limited as a director on 31 May 2016 (2 pages) |
2 June 2016 | Company name changed greywood fuels LIMITED\certificate issued on 02/06/16
|
2 June 2016 | Company name changed greywood fuels LIMITED\certificate issued on 02/06/16
|
2 June 2016 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Berkeley House Berkeley Square London W1J 6BD on 2 June 2016 (1 page) |
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Uk Corporate Secretaries Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Uk Corporate Directors Ltd on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Bcr House, 3 Bredbury Business Park, Stockport Cheshire SK6 2SN on 21 June 2013 (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
12 January 2012 | Appointment of Mr Graham James Foster as a director (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Uk Corporate Secretaries Ltd on 17 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Uk Corporate Directors Ltd on 17 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Uk Corporate Secretaries Ltd on 17 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Uk Corporate Directors Ltd on 17 October 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
17 October 2005 | Incorporation (18 pages) |
17 October 2005 | Incorporation (18 pages) |