Company NameInternational Oil Traders Limited
Company StatusDissolved
Company Number07146993
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Adam Piotrowski
Date of BirthMay 1938 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address1-2 Kentish Buildings
Borough High Street
London
SE1 1NP
Director NameMr Miroslaw Mandryga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPolish
StatusClosed
Appointed01 September 2010(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleBusinessman
Country of ResidencePoland
Correspondence Address1-2 Kentish Buildings
Borough High Street
London
SE1 1NP
Director NameMr Mariusz Boczkowski
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed04 January 2011(11 months after company formation)
Appointment Duration2 years, 5 months (closed 04 June 2013)
RoleElectonic Engineer
Country of ResidencePoland
Correspondence Address1-2 Kentish Buildings
Borough High Street
London
SE1 1NP
Secretary NameMr Peter James Tilly
StatusClosed
Appointed20 January 2011(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address1-2 Kentish Buildings
Borough High Street
London
SE1 1NP
Director NameMiroslaw Mandryga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleBusinessman
Country of ResidencePolish
Correspondence Address38 Warren Street
London
W1T 6AE

Location

Registered Address1-2 Kentish Buildings
Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
6 September 2012Registered office address changed from 59 Lafone Street London SE1 2LX England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 59 Lafone Street London SE1 2LX England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 59 Lafone Street London SE1 2LX England on 6 September 2012 (1 page)
1 June 2012Registered office address changed from 66 Ewart Road Nottingham NG7 6HF England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 66 Ewart Road Nottingham NG7 6HF England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 66 Ewart Road Nottingham NG7 6HF England on 1 June 2012 (1 page)
21 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 100
(5 pages)
21 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 100
(5 pages)
21 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 100
(5 pages)
3 November 2011Registered office address changed from C/O C/O Core Resolutions Llp 63 Lower Ground Floor Grosvenor Street London W1K 3GJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Registered office address changed from C/O C/O Core Resolutions Llp 63 Lower Ground Floor Grosvenor Street London W1K 3GJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from C/O C/O Core Resolutions Llp 63 Lower Ground Floor Grosvenor Street London W1K 3GJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
20 January 2011Appointment of Mr Peter James Tilly as a secretary (1 page)
20 January 2011Appointment of Mr Peter James Tilly as a secretary (1 page)
5 January 2011Registered office address changed from C/O Core Resolutions Llp 38 Warren Street London W1T 6AE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O Core Resolutions Llp 38 Warren Street London W1T 6AE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from C/O Core Resolutions Llp 38 Warren Street London W1T 6AE on 5 January 2011 (1 page)
4 January 2011Appointment of Mr Mariusz Boczkowski as a director (2 pages)
4 January 2011Appointment of Mr Mariusz Boczkowski as a director (2 pages)
1 September 2010Appointment of Mr Miroslaw Mandryga as a director (2 pages)
1 September 2010Appointment of Mr Miroslaw Mandryga as a director (2 pages)
29 July 2010Termination of appointment of Miroslaw Mandryga as a director (1 page)
29 July 2010Termination of appointment of Miroslaw Mandryga as a director (1 page)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)