Company NameTransasia Petroleum Limited
Company StatusDissolved
Company Number07713499
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameT B P Commodities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sergei Turko
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ranulf Road
London
NW2 2DE
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed21 July 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address137 Brent Street
Suite 71
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sergei Turko
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (3 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 February 2013Company name changed t b p commodities LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed t b p commodities LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 August 2012Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 3 Stedham Place London WC1A 1HU United Kingdom on 10 August 2012 (2 pages)
4 August 2011Appointment of Mr Sergei Turko as a director (3 pages)
4 August 2011Appointment of Mr Sergei Turko as a director (3 pages)
28 July 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
28 July 2011Termination of appointment of John Wildman as a director (1 page)
28 July 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
28 July 2011Termination of appointment of John Wildman as a director (1 page)
21 July 2011Incorporation (50 pages)
21 July 2011Incorporation (50 pages)