London
EC1Y 0TH
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years (closed 06 June 2017) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Eugene Xolani Nxumalo |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Peter William Driver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2016) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | www.petrocamak.com |
---|
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Termination of appointment of Peter Driver as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Peter Driver as a director on 30 November 2016 (1 page) |
28 November 2016 | Change of name notice (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
28 November 2016 | Re-registration from a public company to a private limited company
|
28 November 2016 | Re-registration from a public company to a private limited company (1 page) |
28 November 2016 | Re-registration of Memorandum and Articles (21 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 November 2016 | Resolutions
|
25 October 2016 | Appointment of Mr Peter Driver as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Peter Driver as a director on 24 October 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
27 July 2016 | Director's details changed for Mr Chuka Akudu on 1 May 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Chuka Akudu on 1 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Eugene Xolani Nxumalo as a director on 3 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Eugene Xolani Nxumalo as a director on 3 June 2016 (1 page) |
8 February 2016 | Full accounts made up to 31 July 2015 (16 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (16 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Eugene Xolani Nxumalo on 29 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Eugene Xolani Nxumalo on 29 May 2015 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Change of name notice (2 pages) |
29 May 2015 | Auditor's statement (1 page) |
29 May 2015 | Re-registration from a private company to a public company
|
29 May 2015 | Re-registration from a private company to a public company (5 pages) |
29 May 2015 | Re-registration of Memorandum and Articles (34 pages) |
29 May 2015 | Company name changed petrocamak energy LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Auditor's report (1 page) |
29 May 2015 | Resolutions
|
29 May 2015 | Company name changed petrocamak energy LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Balance Sheet (1 page) |
29 May 2015 | Change of name notice (2 pages) |
27 May 2015 | Appointment of Mr Eugene Xolani Nxumalo as a director on 26 May 2015 (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
27 May 2015 | Appointment of Mr Eugene Xolani Nxumalo as a director on 26 May 2015 (2 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
26 May 2015 | Appointment of London Registrars Ltd as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of London Registrars Ltd as a secretary on 26 May 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Registered 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 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered 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 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|