Kinex Bunkering Llp was officially closed on 2022-05-24.
Kinex Bunkering LLP was a limited liability partnership that could have been found at 3Rd Floor, 120 Baker Street, London, W1U 6TU, ENGLAND. The company (formally formed on 2018-07-10).
As stated in the official information, there was a name change on 2020-12-22, their previous name was Overseas Petroleum Llp.
The last confirmation statement was sent on 2021-07-09 and last time the statutory accounts were sent was on 05 April 2020.
Kinex Bunkering LLP Address / Contact
Office Address
3rd Floor, 120 Baker Street
Town
London
Post code
W1U 6TU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
OC423328
Date of Incorporation
Tue, 10th Jul 2018
Date of Dissolution
Tue, 24th May 2022
End of financial Year
5th April
Company age
4 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sat, 23rd Jul 2022
Last confirmation statement dated
Fri, 9th Jul 2021
Company staff
Azar K.
Position: LLP Designated Member
Appointed: 15 June 2020
Aleksandr T.
Position: LLP Designated Member
Appointed: 10 July 2018
Iuliia Z.
Position: LLP Designated Member
Appointed: 16 January 2019
Resigned: 15 June 2020
Sergey K.
Position: LLP Designated Member
Appointed: 10 July 2018
Resigned: 16 January 2019
People with significant control
Aleksandr T.
Notified on
10 July 2018
Nature of control:
right to manage 75,01% to 100% of surplus assets
Iuliia Z.
Notified on
16 January 2019
Ceased on
15 June 2020
Nature of control:
right to manage 25% to 50% of surplus assets
Sergey K.
Notified on
10 July 2018
Ceased on
16 January 2019
Nature of control:
right to manage 25% to 50% of surplus assets
Company previous names
Overseas Petroleum Llp
December 22, 2020
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
gazette
Free Download
(1 page)
LLCS01
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 20th, July 2021
confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed overseas petroleum LLPcertificate issued on 22/12/20
filed on: 22nd, December 2020
change of name
Free Download
LLNM01
Notice of change of name
filed on: 22nd, December 2020
change of name
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 19th, December 2020
accounts
Free Download
(5 pages)
LLCS01
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 19th, August 2020
confirmation statement
Free Download
(3 pages)
LLAP01
On Mon, 15th Jun 2020 new director was appointed.
filed on: 19th, August 2020
officers
Free Download
(2 pages)
LLTM01
Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
officers
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 6th, January 2020
accounts
Free Download
(5 pages)
LLCS01
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 12th, August 2019
confirmation statement
Free Download
(3 pages)
LLAP01
On Wed, 16th Jan 2019 new director was appointed.
filed on: 16th, January 2019
officers
Free Download
(2 pages)
LLTM01
Wed, 16th Jan 2019 - the day director's appointment was terminated
filed on: 16th, January 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.