Company NamePetro Euro Limited
DirectorMohamad Malas
Company StatusActive - Proposal to Strike off
Company Number08076734
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NamePetrobrit Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohamad Malas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Martlesham Walk
London
NW9 5BF
Director NameMrs Hourieh Rafizadeh
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Martlesham Walk
London
NW9 5BF

Location

Registered Address66 Martlesham Walk
London
NW9 5BF
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,408
Cash£77
Current Liabilities£9,730

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 March 2021 (3 years, 2 months ago)
Next Return Due20 March 2022 (overdue)

Filing History

7 August 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
(3 pages)
23 May 2020Compulsory strike-off action has been discontinued (1 page)
22 May 2020Notification of Mohamad Malas as a person with significant control on 18 February 2018 (2 pages)
22 May 2020Appointment of Mr Mohamad Malas as a director on 18 February 2018 (2 pages)
22 May 2020Cessation of Hourieh Rafizadeh as a person with significant control on 10 February 2018 (1 page)
22 May 2020Micro company accounts made up to 30 June 2018 (2 pages)
22 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
22 May 2020Termination of appointment of Hourieh Rafizadeh as a director on 10 May 2016 (1 page)
22 May 2020Registered office address changed from Unit 15 Metro Business Center Britannia Way London NW10 7PA United Kingdom to 66 Martlesham Walk London NW9 5BF on 22 May 2020 (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 February 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
10 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Metro Business Center Britannia Way London NW10 7PA on 10 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Hourieh Rafizadeh on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Metro Business Center Britannia Way London NW10 7PA on 10 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Hourieh Rafizadeh on 10 November 2017 (2 pages)
28 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 September 2017 (1 page)
28 September 2017Director's details changed for Mrs Hourieh Rafizadeh on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mrs Hourieh Rafizadeh on 28 September 2017 (2 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
7 December 2015Director's details changed for Ms Hourieh Rafizadeh on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Ms Hourieh Rafizadeh on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Ms Hourieh Rafizadeh on 7 December 2015 (2 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
2 August 2012Director's details changed for Ms Hourieh Rafizadeh on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Ms Hourieh Rafizadeh on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Ms Hourieh Rafizadeh on 2 August 2012 (2 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)