Company NamePetraenergy Trading Limited
Company StatusDissolved
Company Number06649353
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSrinivasan Solaraj
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address13 Bajani Koil
Iind Street
Choolaimedu
Chennai 600094
South India
Director NameSrinivasan Solaraj
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed01 February 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
RoleOil Executive
Country of ResidenceIndia
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed17 July 2008(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Director NameVictoriya Novikova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleLawyer
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS
Director NameMr Paul Francis Simms
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2011)
RoleLegal And Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 St Andrews Hill
London
EC4V 5BY

Location

Registered Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Citilegal Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Termination of appointment of Paul Simms as a director (1 page)
15 November 2011Termination of appointment of Paul Francis Simms as a director on 14 November 2011 (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1,000
(6 pages)
27 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1,000
(6 pages)
26 August 2010Secretary's details changed for Citilegal Secretaries Limited on 17 July 2010 (2 pages)
26 August 2010Secretary's details changed for Citilegal Secretaries Limited on 17 July 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 March 2010Appointment of Srinivasan Solaraj as a director (3 pages)
12 March 2010Appointment of Srinivasan Solaraj as a director (3 pages)
3 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
3 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
2 March 2010Appointment of Srinivasan Solaraj as a director (3 pages)
2 March 2010Appointment of Srinivasan Solaraj as a director (3 pages)
30 October 2009Secretary's details changed for Citilegal Secretaries Limited on 6 January 2009 (1 page)
30 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
30 October 2009Secretary's details changed for Citilegal Secretaries Limited on 6 January 2009 (1 page)
30 October 2009Secretary's details changed for Citilegal Secretaries Limited on 6 January 2009 (1 page)
18 September 2009Appointment terminated director victoriya novikova (1 page)
18 September 2009Director appointed paul francis simms (1 page)
18 September 2009Director appointed paul francis simms (1 page)
18 September 2009Appointment Terminated Director victoriya novikova (1 page)
8 January 2009Registered office changed on 08/01/2009 from whitefriars house 2ND floor, 6 carmelite street london EC4Y 0BS (1 page)
8 January 2009Registered office changed on 08/01/2009 from whitefriars house 2ND floor, 6 carmelite street london EC4Y 0BS (1 page)
17 July 2008Incorporation (18 pages)
17 July 2008Incorporation (18 pages)