Weybridge
Surrey
KT13 9XB
Director Name | Mr Robert Wilde |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Chartered Accountant |
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 | 16 January 2007(same day as company formation) |
Role | Chartered Accountant |
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(1 year, 2 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(1 year, 2 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 | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(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 |
930 at £1 | Pan European Oil Terminals LTD 93.00% Ordinary |
---|---|
35 at £1 | Mr Romas Yankauskas 3.50% Ordinary |
35 at £1 | Mr Vladimir Kvashennikov 3.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,658,013 |
Current Liabilities | £3,329,640 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered 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 2016 | Registered 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 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) |
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
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 (10 pages) |
5 February 2013 | Full accounts made up to 31 December 2011 (10 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) |
16 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 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 (10 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (10 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Simon Leigh Escott on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Simon Leigh Escott on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 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 (13 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Director's details changed for Simon Leigh Escott on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Simon Leigh Escott on 1 January 2010 (2 pages) |
4 June 2010 | Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Simon Leigh Escott on 1 January 2010 (2 pages) |
4 June 2010 | Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 83 Baker Street London W1U 6AG on 4 June 2010 (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 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) |
19 February 2009 | Auditor's resignation (1 page) |
19 February 2009 | Auditor's resignation (1 page) |
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 16/01/09; 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 16/01/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 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) |
24 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
24 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
17 April 2008 | Appointment terminated director and secretary robert wilde (1 page) |
17 April 2008 | Appointment terminated director and secretary robert wilde (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
1 February 2007 | Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 2007 | Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 January 2007 | Incorporation (20 pages) |
16 January 2007 | Incorporation (20 pages) |