Company NamePetrocamak Limited
Company StatusDissolved
Company Number08614884
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Chuka Akudu
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed15 June 2017(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 10 September 2019)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Mark David Morton
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2014(1 year, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Canterbury Road Canterbury Road
Harrow
Middlesex
HA2 6AA
Director NameMr Eugene Xolani Nxumalo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2016)
RoleFinancier
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ

Contact

Websitepetrocamak.com
Email address[email protected]
Telephone020 78666140
Telephone regionLondon

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 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
30 May 2019Notification of Chuka Akudu as a person with significant control on 15 February 2019 (2 pages)
30 May 2019Withdrawal of a person with significant control statement on 30 May 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
9 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
28 July 2017Appointment of London Registrars Ltd as a secretary on 15 June 2017 (2 pages)
28 July 2017Appointment of London Registrars Ltd as a secretary on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to Suite a 6 Honduras Street London EC1Y 0th on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to Suite a 6 Honduras Street London EC1Y 0th on 15 June 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 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)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
15 June 2015Registered office address changed from 84 Brook Street London W1K 5EH 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 84 Brook Street London W1K 5EH to C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ on 15 June 2015 (1 page)
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)
20 January 2015Appointment of Mr Eugene Xolani Nxumalo as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Eugene Xolani Nxumalo as a director on 20 January 2015 (2 pages)
8 January 2015Termination of appointment of Mark David Morton as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Mark David Morton as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of Mark David Morton as a director on 7 January 2015 (1 page)
18 December 2014Appointment of Mr Mark David Morton as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Mark David Morton as a director on 18 December 2014 (2 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 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 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Chuka Akudu on 15 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Chuka Akudu on 15 August 2014 (2 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 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 28 August 2014 (1 page)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 100
(28 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 100
(28 pages)