BALKAN PETROLEUM LIMITED

Register to unlock more data on OkredoRegister

BALKAN PETROLEUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04844465

Incorporation date

23/07/2003

Size

Full

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon05/03/2015
Appointment of Mr Evgeny Koshchits as a director on 2015-02-25
dot icon05/03/2015
Termination of appointment of Wladimir Chapiro as a director on 2015-02-25
dot icon03/09/2014
Restoration by order of the court
dot icon01/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2010
First Gazette notice for voluntary strike-off
dot icon05/11/2010
Application to strike the company off the register
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/12/2009
Compulsory strike-off action has been discontinued
dot icon08/12/2009
Full accounts made up to 2009-05-31
dot icon08/12/2009
Director's details changed for Wladimir Chapiro on 2009-10-01
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon18/08/2009
Return made up to 24/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / wladimir chapiro / 01/07/2009
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon07/03/2009
Compulsory strike-off action has been discontinued
dot icon06/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Director appointed wladimir chapiro
dot icon10/02/2009
Appointment terminated director sergey danilin
dot icon29/08/2008
Return made up to 24/07/08; full list of members
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon24/09/2007
Return made up to 24/07/07; full list of members
dot icon13/04/2007
Return made up to 24/07/06; full list of members
dot icon24/03/2007
Registered office changed on 24/03/07 from: c/o brecher abram, heron place, 3 george street, london W1U 3QG
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 4TH floor babmaes house, 2 babmaes street, london, SW1Y 6HD
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Accounts for a small company made up to 2006-05-31
dot icon15/06/2006
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon20/04/2006
Accounts for a small company made up to 2005-07-31
dot icon02/11/2005
Statement of affairs
dot icon02/11/2005
Ad 18/10/05--------- £ si 9199000@1=9199000 £ ic 1000/9200000
dot icon27/10/2005
Nc inc already adjusted 18/10/05
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon26/08/2005
Return made up to 24/07/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-07-31
dot icon02/10/2004
Particulars of property mortgage/charge
dot icon02/08/2004
Return made up to 24/07/04; full list of members
dot icon20/07/2004
Ad 21/05/04--------- £ si 998@1
dot icon15/07/2004
Ad 21/05/04--------- £ si 998@1
dot icon05/07/2004
Registered office changed on 05/07/04 from: office 2 2ND floor, 49 albemarle street, london, W1S 4JR
dot icon02/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
Ad 21/05/04--------- £ si 998@1=998 £ ic 2/1000
dot icon03/02/2004
Registered office changed on 03/02/04 from: fl 4 merlebank, hospital hill, chesham, buckinghamshire HP5 1PJ
dot icon29/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: 60 tabernacle street, london, EC2A 4NB
dot icon04/12/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed;new director appointed
dot icon29/08/2003
Secretary resigned
dot icon29/08/2003
Director resigned
dot icon19/08/2003
Memorandum and Articles of Association
dot icon06/08/2003
Certificate of change of name
dot icon24/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconNext confirmation date
29/11/2016
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
dot iconNext due on
27/02/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batkov, Todor
Director
27/06/2006 - 16/01/2007
-
L.C.I. Secretaries Limited
Nominee Secretary
23/07/2003 - 31/07/2003
892
L.C.I. Directors Limited
Nominee Director
23/07/2003 - 31/07/2003
822
Grannell, Christopher
Director
31/07/2003 - 25/11/2003
1
Braila, Lilia
Secretary
16/01/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALKAN PETROLEUM LIMITED

BALKAN PETROLEUM LIMITED is an(a) Active company incorporated on 23/07/2003 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALKAN PETROLEUM LIMITED?

toggle

BALKAN PETROLEUM LIMITED is currently Active. It was registered on 23/07/2003 .

Where is BALKAN PETROLEUM LIMITED located?

toggle

BALKAN PETROLEUM LIMITED is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does BALKAN PETROLEUM LIMITED do?

toggle

BALKAN PETROLEUM LIMITED operates in the Manufacture of refined petroleum products (23.20 - SIC 2003) sector.

What is the latest filing for BALKAN PETROLEUM LIMITED?

toggle

The latest filing was on 05/03/2015: Appointment of Mr Evgeny Koshchits as a director on 2015-02-25.