Company NamePetit & Co Limited
Company StatusDissolved
Company Number06564755
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamePetit Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoland Frederick Petit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Godric Crescent
New Addington
Surrey
CR0 0HR
Secretary NameJada Petit
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Godric Crescent
New Addington
Surrey
CR0 0HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Sandom Robinson Triumph House Station Approach
Sanderstead Road
South Croydon
Surrey
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Roland Frederick Petit
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (7 pages)
23 January 2015Application to strike the company off the register (7 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
12 January 2014Accounts made up to 30 April 2013 (2 pages)
12 January 2014Accounts made up to 30 April 2013 (2 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts made up to 30 April 2012 (2 pages)
30 January 2013Accounts made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts made up to 30 April 2011 (2 pages)
30 January 2012Accounts made up to 30 April 2011 (2 pages)
11 August 2011Company name changed petit engineering LIMITED\certificate issued on 11/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
11 August 2011Company name changed petit engineering LIMITED\certificate issued on 11/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
29 January 2011Accounts made up to 30 April 2010 (2 pages)
29 January 2011Accounts made up to 30 April 2010 (2 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Roland Frederick Petit on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Roland Frederick Petit on 14 April 2010 (2 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts made up to 30 April 2009 (2 pages)
15 January 2010Accounts made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
12 May 2009Return made up to 14/04/09; full list of members (3 pages)
29 April 2008Appointment terminated director company directors LIMITED (1 page)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 April 2008Director appointed roland frederick petit (2 pages)
29 April 2008Appointment terminated director company directors LIMITED (1 page)
29 April 2008Secretary appointed jada petit (2 pages)
29 April 2008Director appointed roland frederick petit (2 pages)
29 April 2008Secretary appointed jada petit (2 pages)
14 April 2008Incorporation (16 pages)
14 April 2008Incorporation (16 pages)