Active - Proposal to Strike off
Company Information for PETROMIR (UK) LIMITED
DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
|
Company Registration Number
03813828
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PETROMIR (UK) LIMITED | |
Legal Registered Office | |
DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE Other companies in KT10 | |
Company Number | 03813828 | |
---|---|---|
Company ID Number | 03813828 | |
Date formed | 1999-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 29/02/2020 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-12 19:54:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE BINGE |
||
LAURENCE BINGE |
||
PETER ANTHONY ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILMAN |
Director | ||
JOSEPH CHARLES DUNNE |
Director | ||
PHILIPPA MARIA DE OLIVEIRA MYERS |
Company Secretary | ||
ANNA RITSEMA VAN ECK |
Company Secretary | ||
MICHAEL BONA |
Director | ||
ANATOLY KARPOV |
Director | ||
VLADIMIR KOVRIJNYKH |
Director | ||
ANNA RITSEMA VAN ECK |
Director | ||
SIMON REINHOLD EDUARD LOUIS RITSEMA VAN ECK |
Director | ||
DAVID ZILBERSTEIN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX SCHOLASTIC LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
INTERGLOBE ENTERPRISES (UK) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
MAX UK LIMITED | Director | 2017-01-23 | CURRENT | 1998-09-03 | Active | |
EVERGREEN ENTERPRISES GROUP UK LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
INTERNATIONAL PARKING SYSTEMS (UK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-01-27 | Active | |
THE UNSTUFFY HOTEL CO LIMITED | Director | 2016-04-25 | CURRENT | 2003-03-19 | Active | |
LINTHWAITE HOUSE LIMITED | Director | 2016-04-25 | CURRENT | 1989-12-04 | Active | |
APIPLASTIC LIMITED | Director | 2014-09-30 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
LEEU MARKETING INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
AZINTILFIN UK LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
VS ALLIANCE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
DIXCART INTERNATIONAL LIMITED | Director | 2007-04-25 | CURRENT | 2007-04-25 | Active | |
DIXCART TECHNICAL SOLUTIONS LIMITED | Director | 2006-03-31 | CURRENT | 1993-07-16 | Active | |
MAX SCHOLASTIC LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
CIPLA (UK) LIMITED | Director | 2017-12-27 | CURRENT | 1986-08-20 | Liquidation | |
INTERGLOBE ENTERPRISES (UK) LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
EVERGREEN ENTERPRISES GROUP UK LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
THE UNSTUFFY HOTEL CO LIMITED | Director | 2016-04-25 | CURRENT | 2003-03-19 | Active | |
LINTHWAITE HOUSE LIMITED | Director | 2016-04-25 | CURRENT | 1989-12-04 | Active | |
APIPLASTIC LIMITED | Director | 2014-09-30 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
LEEU MARKETING INTERNATIONAL LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
AZINTILFIN UK LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
VS ALLIANCE LIMITED | Director | 2013-02-01 | CURRENT | 2012-08-10 | Active | |
DIXCART INTERNATIONAL LIMITED | Director | 2013-01-01 | CURRENT | 2007-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Laurence Binge on 2020-01-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY ROBERTSON | |
AP01 | DIRECTOR APPOINTED CHARNETTE ROSMEY KIRTHLYN LIBURD | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Anatoli Oroujev as a person with significant control on 2016-11-10 | |
PSC07 | CESSATION OF GUENNADI TIMTCHENKO AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ANATOLI OROUJEV / 01/01/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / GUENNADI TIMTCHENKO / 01/01/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Hillbrow House Hillbrow Road Esher Surrey KT10 9NW | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1000;USD 30001000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1000;USD 30001000 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1000;USD 30001000 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Wilman on 2013-06-07 | |
AR01 | 26/07/12 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/07/11 NO CHANGES | |
AR01 | 26/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE BINGE / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 17/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES DUNNE / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BINGE / 12/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED LAURENCE BINGE | |
288b | APPOINTMENT TERMINATED SECRETARY PHILIPPA MYERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/07/06; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
244 | DELIVERY EXT'D 3 MTH 31/07/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
123 | NC INC ALREADY ADJUSTED 14/02/05 | |
RES04 | US$ NC 2000/50001000 14/ | |
88(2)R | AD 15/02/05--------- US$ SI 30000000@1=30000000 US$ IC 626/30000626 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 26/04/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | US$ NC 1000/2000 26/04/0 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 26/04/03--------- US$ SI 1000@1=1000 US$ IC 0/1000 | |
RES04 | NC INC ALREADY ADJUSTED 26/04/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PETROMIR (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |