About

Registered Number: 04355140
Date of Incorporation: 17/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

Established in 2002, Petrochem Trade Corporation Ltd have registered office in London, it's status is listed as "Active". Jackson, Keith Norman, Singh, Abhijeet are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Abhijeet 17 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Keith Norman 17 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 06 February 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 01 February 2013
DISS40 - Notice of striking-off action discontinued 07 July 2012
AA - Annual Accounts 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 February 2011
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
DISS40 - Notice of striking-off action discontinued 15 August 2009
AA - Annual Accounts 14 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 February 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 12 November 2003
225 - Change of Accounting Reference Date 12 November 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
287 - Change in situation or address of Registered Office 26 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.