Company NameTetoil Baltic Limited
Company StatusDissolved
Company Number06054134
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameSimon Leigh Escott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Secretary NameMr Robert Wilde
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Director NameRoman Stanislaw Niewiadomski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed10 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressUl.Korkowa 135a M6
Warszawa
04-549
Poland
Secretary NameRoman Stanislaw Niewiadomski
NationalityPolish
StatusResigned
Appointed10 April 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressUl.Korkowa 135a M6
Warszawa
04-549
Poland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepeterminals.com
Telephone020 30059892
Telephone regionLondon

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

930 at £1Pan European Oil Terminals LTD
93.00%
Ordinary
35 at £1Mr Romas Yankauskas
3.50%
Ordinary
35 at £1Mr Vladimir Kvashennikov
3.50%
Ordinary

Financials

Year2014
Net Worth-£1,658,013
Current Liabilities£3,329,640

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
29 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(3 pages)
27 August 2013Full accounts made up to 31 December 2012 (10 pages)
27 August 2013Full accounts made up to 31 December 2012 (10 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Full accounts made up to 31 December 2011 (10 pages)
5 February 2013Full accounts made up to 31 December 2011 (10 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Full accounts made up to 31 December 2010 (10 pages)
2 February 2012Full accounts made up to 31 December 2010 (10 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Simon Leigh Escott on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Simon Leigh Escott on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Full accounts made up to 31 December 2009 (13 pages)
30 December 2010Full accounts made up to 31 December 2009 (13 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Director's details changed for Simon Leigh Escott on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Simon Leigh Escott on 1 January 2010 (2 pages)
4 June 2010Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU United Kingdom on 4 June 2010 (1 page)
4 June 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Simon Leigh Escott on 1 January 2010 (2 pages)
4 June 2010Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Appointment terminate, director and secretary roman niewiadomski logged form (1 page)
25 July 2009Appointment terminate, director and secretary roman niewiadomski logged form (1 page)
19 February 2009Auditor's resignation (1 page)
19 February 2009Auditor's resignation (1 page)
30 January 2009Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
30 January 2009Return made up to 16/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
30 January 2009Return made up to 16/01/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Director and secretary appointed roman stanislaw niewiadomski (2 pages)
14 May 2008Director and secretary appointed roman stanislaw niewiadomski (2 pages)
24 April 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
24 April 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
17 April 2008Appointment terminated director and secretary robert wilde (1 page)
17 April 2008Appointment terminated director and secretary robert wilde (1 page)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
1 February 2008Return made up to 16/01/08; full list of members (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (2 pages)
1 February 2007Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2007Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2007Incorporation (20 pages)
16 January 2007Incorporation (20 pages)