About

Registered Number: 06742972
Date of Incorporation: 06/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Latif House, Firstway, Wembley, Middx, HA9 0JD

 

Established in 2008, Petro Tandis Group Ltd has its registered office in Wembley, it has a status of "Dissolved". The companies directors are listed as Abodnmoulaie, Seifour, Abodnmoulaie, Seifour, Esnaashri, Ali, Hashemian Abmali, Seyed Mohammad Taghi, Dr, Latif, Abdul, Dr., Mehrparvar, Hassan, Sayari, Aboulghasem in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABODNMOULAIE, Seifour 01 January 2012 29 November 2017 1
ABODNMOULAIE, Seifour 06 November 2008 15 September 2009 1
ESNAASHRI, Ali 15 September 2009 01 February 2012 1
HASHEMIAN ABMALI, Seyed Mohammad Taghi, Dr 05 September 2009 01 February 2012 1
LATIF, Abdul, Dr. 06 November 2008 25 October 2011 1
MEHRPARVAR, Hassan 06 November 2008 15 September 2009 1
SAYARI, Aboulghasem 06 November 2008 01 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AP01 - Appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 11 August 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
CS01 - N/A 06 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 25 August 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 23 August 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AP01 - Appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
NEWINC - New incorporation documents 06 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.