Company NamePetrol Technology Llp
Company StatusDissolved
Company NumberOC332064
CategoryLimited Liability Partnership
Incorporation Date14 October 2007(16 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2018)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed14 October 2007(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
Appointed14 October 2007(same day as company formation)
Correspondence Address35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed26 September 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Province Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed26 September 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Province Industrial Estate
Mahe
Seychelles

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

Financials

Year2013
Turnover£3,100
Net Worth£14,077
Cash£12,477
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
20 April 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 19 October 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 19 October 2016 with updates (4 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
25 June 2016Total exemption full accounts made up to 31 October 2015 (3 pages)
8 January 2016Annual return made up to 19 October 2015 (3 pages)
8 January 2016Annual return made up to 19 October 2015 (3 pages)
20 March 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
20 March 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 19 October 2014 (3 pages)
3 November 2014Annual return made up to 19 October 2014 (3 pages)
23 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
2 April 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
2 April 2014Total exemption full accounts made up to 31 October 2013 (3 pages)
20 October 2013Annual return made up to 19 October 2013 (3 pages)
20 October 2013Annual return made up to 19 October 2013 (3 pages)
6 February 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
6 February 2013Total exemption full accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 19 October 2012 (3 pages)
26 October 2012Annual return made up to 19 October 2012 (3 pages)
16 March 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
16 March 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
18 January 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
18 January 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
18 January 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
18 January 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
28 October 2011Annual return made up to 19 October 2011 (7 pages)
28 October 2011Annual return made up to 19 October 2011 (7 pages)
18 October 2011Appointment of Intrahold A.G. as a member (2 pages)
18 October 2011Appointment of Monohold A.G. as a member (2 pages)
18 October 2011Appointment of Monohold A.G. as a member (2 pages)
18 October 2011Appointment of Intrahold A.G. as a member (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 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)
19 January 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
19 January 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
28 October 2010Annual return made up to 14 October 2010 (5 pages)
28 October 2010Annual return made up to 14 October 2010 (5 pages)
29 March 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
29 March 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
11 November 2009Annual return made up to 14 October 2009 (4 pages)
11 November 2009Annual return made up to 14 October 2009 (4 pages)
25 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
25 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
20 November 2008Annual return made up to 14/10/08 (2 pages)
20 November 2008Annual return made up to 14/10/08 (2 pages)
14 October 2007Incorporation (3 pages)
14 October 2007Incorporation (3 pages)