Company NamePetrocamak Energy Limited
Company StatusDissolved
Company Number08611371
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Chuka Akudu
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed26 May 2015(1 year, 10 months after company formation)
Appointment Duration2 years (closed 06 June 2017)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Eugene Xolani Nxumalo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 03 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Peter William Driver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2016)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitewww.petrocamak.com

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
30 November 2016Termination of appointment of Peter Driver as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Peter Driver as a director on 30 November 2016 (1 page)
28 November 2016Change of name notice (2 pages)
28 November 2016Change of name notice (2 pages)
28 November 2016Resolutions
  • RES13 ‐ Appoint director 02/10/2016
(1 page)
28 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(1 page)
28 November 2016Resolutions
  • RES13 ‐ Appoint director 02/10/2016
(1 page)
28 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 November 2016Re-registration from a public company to a private limited company
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
28 November 2016Re-registration from a public company to a private limited company (1 page)
28 November 2016Re-registration of Memorandum and Articles (21 pages)
28 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(1 page)
28 November 2016Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
25 October 2016Appointment of Mr Peter Driver as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Peter Driver as a director on 24 October 2016 (2 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
27 July 2016Director's details changed for Mr Chuka Akudu on 1 May 2016 (2 pages)
27 July 2016Director's details changed for Mr Chuka Akudu on 1 May 2016 (2 pages)
6 June 2016Termination of appointment of Eugene Xolani Nxumalo as a director on 3 June 2016 (1 page)
6 June 2016Termination of appointment of Eugene Xolani Nxumalo as a director on 3 June 2016 (1 page)
8 February 2016Full accounts made up to 31 July 2015 (16 pages)
8 February 2016Full accounts made up to 31 July 2015 (16 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(6 pages)
29 June 2015Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0th England to Suite a 6 Honduras Street London EC1Y 0th on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Suite a, 6 Honduras Street London EC1Y 0th England to Suite a 6 Honduras Street London EC1Y 0th on 29 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ England to Suite a, 6 Honduras Street London EC1Y 0th on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ England to Suite a, 6 Honduras Street London EC1Y 0th on 16 June 2015 (1 page)
15 June 2015Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ on 15 June 2015 (1 page)
2 June 2015Director's details changed for Mr Eugene Xolani Nxumalo on 29 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Eugene Xolani Nxumalo on 29 May 2015 (2 pages)
29 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
29 May 2015Change of name notice (2 pages)
29 May 2015Auditor's statement (1 page)
29 May 2015Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(5 pages)
29 May 2015Re-registration from a private company to a public company (5 pages)
29 May 2015Re-registration of Memorandum and Articles (34 pages)
29 May 2015Company name changed petrocamak energy LIMITED\certificate issued on 29/05/15
  • RES15 ‐ Change company name resolution on 2015-05-26
(1 page)
29 May 2015Auditor's report (1 page)
29 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 May 2015Company name changed petrocamak energy LIMITED\certificate issued on 29/05/15
  • RES15 ‐ Change company name resolution on 2015-05-26
(1 page)
29 May 2015Balance Sheet (1 page)
29 May 2015Change of name notice (2 pages)
27 May 2015Appointment of Mr Eugene Xolani Nxumalo as a director on 26 May 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 50,000
(3 pages)
27 May 2015Appointment of Mr Eugene Xolani Nxumalo as a director on 26 May 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 50,000
(3 pages)
26 May 2015Appointment of London Registrars Ltd as a secretary on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 84 Brook Street London W1K 5EH to Suite a 6 Honduras Street London EC1Y 0th on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 84 Brook Street London W1K 5EH to Suite a 6 Honduras Street London EC1Y 0th on 26 May 2015 (1 page)
26 May 2015Appointment of London Registrars Ltd as a secretary on 26 May 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom to 84 Brook Street London W1K 5EH on 22 August 2014 (1 page)
22 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom to 84 Brook Street London W1K 5EH on 22 August 2014 (1 page)
22 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(28 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 100
(28 pages)