Company NamePetro Union Llp
Company StatusDissolved
Company NumberOC311250
CategoryLimited Liability Partnership
Incorporation Date29 January 2005(19 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameIntrahold A.G. (Corporation)
StatusClosed
Appointed03 February 2012(7 years after company formation)
Appointment Duration3 years, 7 months (closed 08 September 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusClosed
Appointed03 February 2012(7 years after company formation)
Appointment Duration3 years, 7 months (closed 08 September 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,825
Net Worth£223,806
Cash£209,481
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
16 May 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
30 January 2014Annual return made up to 29 January 2014 (3 pages)
30 January 2014Annual return made up to 29 January 2014 (3 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 29 January 2013 (3 pages)
30 January 2013Annual return made up to 29 January 2013 (3 pages)
29 March 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
29 March 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
26 March 2012Appointment of Intrahold A.G. as a member (2 pages)
26 March 2012Appointment of Monohold A.G. as a member (2 pages)
26 March 2012Appointment of Intrahold A.G. as a member (2 pages)
26 March 2012Appointment of Monohold A.G. as a member (2 pages)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
23 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 February 2012Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page)
23 February 2012Annual return made up to 29 January 2012 (7 pages)
23 February 2012Annual return made up to 29 January 2012 (7 pages)
20 April 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
20 April 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
15 March 2011Annual return made up to 29 January 2011 (7 pages)
15 March 2011Annual return made up to 29 January 2011 (7 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
17 February 2010Annual return made up to 29 January 2010 (5 pages)
17 February 2010Annual return made up to 29 January 2010 (5 pages)
21 August 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
21 August 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
16 February 2009Annual return made up to 29/01/09 (2 pages)
16 February 2009Annual return made up to 29/01/09 (2 pages)
14 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
14 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
26 February 2008Annual return made up to 29/01/08 (2 pages)
26 February 2008Annual return made up to 29/01/08 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
2 October 2007Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
2 May 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
2 May 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
1 March 2007Annual return made up to 29/01/07 (2 pages)
1 March 2007Annual return made up to 29/01/07 (2 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
8 March 2006Annual return made up to 29/01/06 (2 pages)
8 March 2006Annual return made up to 29/01/06 (2 pages)
29 January 2005Incorporation (3 pages)
29 January 2005Incorporation (3 pages)