Company NameBitupetrol Llp
Company StatusDissolved
Company NumberOC327769
CategoryLimited Liability Partnership
Incorporation Date24 April 2007(17 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameBarretto Consultant Limited (Corporation)
StatusClosed
Appointed24 April 2007(same day as company formation)
Correspondence AddressThird Floor The Geneva Place
Third Floor
Road Town
Tortola
Virgin Islands, British
LLP Designated Member NameTrophya Sa (Corporation)
StatusClosed
Appointed01 June 2014(7 years, 1 month after company formation)
Appointment Duration4 years (closed 19 June 2018)
Correspondence AddressPlace De Saint-Gervais 1 C/O Ace "Advice & Corpora
International Sa
Geneve 1201
Switzerland
LLP Designated Member NameJavier Otero
Date of BirthJuly 1963 (Born 60 years ago)
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Avenue De Morges
1004 Lausanne
Switzerland
LLP Designated Member NameAriane Slinger
Date of BirthJuly 1963 (Born 60 years ago)
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRue Micheli Du Crest 1
1205 Geneva
Switzerland
LLP Designated Member NameMello Finance Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence AddressThird Floor The Geneva Place
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameOctagon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address30 The Mall
Beacon Court Sandyford
Dublin 18
Ireland
LLP Designated Member NameRivendale Management Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address30 The Mall
Beacon Court Sandyford
Dublin 18
Ireland
LLP Designated Member NameBodwin Assets Limited (Corporation)
StatusResigned
Appointed03 October 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
Correspondence AddressThird Floor The Geneva Place
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameAce International Trust (NZ) Limited As Trustee Of The Mfsa Settlement (Corporation)
StatusResigned
Appointed01 November 2013(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 2014)
Correspondence AddressLevel 3 Parnell House
280 Parnell House, Parnell
Auckland
1151
New Zealand

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£15,930
Gross Profit£15,930
Net Worth£1
Cash£1,516
Current Liabilities£2,831

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Notification of Francisco Sanchez Vera as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
8 June 2016Annual return made up to 24 April 2016 (4 pages)
29 March 2016Location of register of charges has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
27 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
7 December 2015Location of register of charges has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
14 May 2015Annual return made up to 24 April 2015 (3 pages)
20 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
15 August 2014Appointment of Trophya Sa as a member on 1 June 2014 (2 pages)
15 August 2014Termination of appointment of Ace International Trust (Nz) Limited as Trustee of the Mfsa Settlement as a member on 1 June 2014 (1 page)
15 August 2014Appointment of Trophya Sa as a member on 1 June 2014 (2 pages)
15 August 2014Termination of appointment of Ace International Trust (Nz) Limited as Trustee of the Mfsa Settlement as a member on 1 June 2014 (1 page)
14 May 2014Annual return made up to 24 April 2014 (3 pages)
25 March 2014Registered office address changed from Sixth Floor York House Empire Way Wembley Middlesex HA9 0QL on 25 March 2014 (1 page)
4 March 2014Appointment of Ace International Trust (Nz) Limited as Trustee of the Mfsa Settlement as a member (2 pages)
4 March 2014Termination of appointment of Bodwin Assets Limited as a member (1 page)
13 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 May 2013Second filing of LLAR01 previously delivered to Companies House made up to 24 April 2012 (10 pages)
22 May 2013Annual return made up to 24 April 2013 (3 pages)
15 May 2013Termination of appointment of Mello Finance Limited as a member (1 page)
15 May 2013Appointment of Bodwin Assets Limited as a member (2 pages)
5 March 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
30 April 2012Annual return made up to 24 April 2012
  • ANNOTATION A Second Filed LLAR01 was registered on 28/05/2013
(4 pages)
5 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
17 May 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 April 2011Annual return made up to 24 April 2011 (3 pages)
26 April 2011Member's details changed for Barretto Consultant Limited on 26 April 2011 (2 pages)
26 April 2011Member's details changed for Mello Finance Limited on 26 April 2011 (2 pages)
19 May 2010Annual return made up to 24 April 2010 (7 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
25 August 2009Registered office changed on 25/08/2009 from, ground floor york house, empire way, wembley, middlesex, HA9 0QL (1 page)
23 July 2009Annual return made up to 24/04/09 (2 pages)
23 February 2009Full accounts made up to 30 April 2008 (6 pages)
30 May 2008Annual return made up to 24/04/08 (2 pages)
19 August 2007Member's particulars changed (1 page)
4 July 2007Member resigned (1 page)
4 July 2007New member appointed (1 page)
4 July 2007New member appointed (1 page)
4 July 2007Member resigned (1 page)
20 June 2007New member appointed (1 page)
20 June 2007New member appointed (1 page)
20 June 2007Member resigned (1 page)
20 June 2007Member resigned (1 page)
24 April 2007Incorporation (3 pages)