London
EC1Y 0TH
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 2019) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Mark David Morton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Canterbury Road Canterbury Road Harrow Middlesex HA2 6AA |
Director Name | Mr Eugene Xolani Nxumalo |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2016) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Website | petrocamak.com |
---|---|
Email address | [email protected] |
Telephone | 020 78666140 |
Telephone region | London |
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 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (3 pages) |
30 May 2019 | Notification of Chuka Akudu as a person with significant control on 15 February 2019 (2 pages) |
30 May 2019 | Withdrawal of a person with significant control statement on 30 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
28 July 2017 | Appointment of London Registrars Ltd as a secretary on 15 June 2017 (2 pages) |
28 July 2017 | Appointment of London Registrars Ltd as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 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) |
12 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 June 2015 | Registered 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 2015 | Registered 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 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) |
20 January 2015 | Appointment of Mr Eugene Xolani Nxumalo as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Eugene Xolani Nxumalo as a director on 20 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Mark David Morton as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mark David Morton as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mark David Morton as a director on 7 January 2015 (1 page) |
18 December 2014 | Appointment of Mr Mark David Morton as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Mark David Morton as a director on 18 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 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 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Chuka Akudu on 15 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Chuka Akudu on 15 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 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 28 August 2014 (1 page) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|