Company NamePetrinow Limited
Company StatusDissolved
Company Number08080026
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlexander Chrysanthos Petrides
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Oliver Harry Inow
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Alexander Chrysanthos Petrides
50.00%
Ordinary
1 at £1Oliver Harry Inow
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
28 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
15 June 2012Appointment of Alexander Chrysanthos Petrides as a director (3 pages)
15 June 2012Appointment of Alexander Chrysanthos Petrides as a director (3 pages)
15 June 2012Appointment of Oliver Harry Inow as a director (3 pages)
15 June 2012Appointment of Oliver Harry Inow as a director (3 pages)
25 May 2012Termination of appointment of Graham Cowan as a director (1 page)
25 May 2012Termination of appointment of Graham Cowan as a director (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)