Company NameSAN Petro International Limited
Company StatusDissolved
Company Number09122279
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Sanjay Pravinchandra Dhanani
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Secretary NameBhavna Dhanani
StatusClosed
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Lyndhurst Avenue
Pinner
HA5 3UZ
Director NameShehab Zenussi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDane
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Surendra Kumar Sumaria-Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF

Contact

Websitewww.jhinternational.co.uk
Email address[email protected]
Telephone020 72832393
Telephone regionLondon

Location

Registered AddressBury House 31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Termination of appointment of Surendra Kumar Sumaria-Shah as a director on 1 October 2017 (1 page)
24 October 2017Termination of appointment of Surendra Kumar Sumaria-Shah as a director on 1 October 2017 (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
20 January 2015Termination of appointment of Shehab Zenussi as a director on 7 January 2015 (2 pages)
20 January 2015Termination of appointment of Shehab Zenussi as a director on 7 January 2015 (2 pages)
20 January 2015Termination of appointment of Shehab Zenussi as a director on 7 January 2015 (2 pages)
3 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 3 January 2015 (2 pages)
3 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 3 January 2015 (2 pages)
3 January 2015Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to Bury House 31 Bury Street London EC3A 5AR on 3 January 2015 (2 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
(54 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
(54 pages)