Company NameKent Petroleum Limited
Company StatusDissolved
Company Number00916435
CategoryPrivate Limited Company
Incorporation Date27 September 1967(56 years, 7 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMahmoud Al Jassar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKuwaiti
StatusClosed
Appointed14 August 1996(28 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 27 May 2003)
RoleOil Company Executive
Correspondence AddressHouse 44 Sana'A St Block 4
Abdulla All Salem
Kuwait
Secretary NameBrian Ross Edwards
NationalityBritish
StatusClosed
Appointed20 March 1997(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 27 May 2003)
RoleCompany Director
Correspondence AddressHawkshaw 16 Granville Road
Sevenoaks
Kent
TN13 1EY
Director NameJamal Al-Nouri
Date of BirthJuly 1958 (Born 65 years ago)
NationalityKuwaiti
StatusClosed
Appointed27 April 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2003)
RolePresident
Correspondence AddressRes 24 Street 1
Qortuba Block 3
Qortuba
Kuwait
Director NameMohammed Al-Qasim
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityKuwaiti National
StatusClosed
Appointed27 April 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 27 May 2003)
RoleOil Executive
Correspondence AddressHouse No 100 Street No 8nts
Block No 12
Salwa
Foreign
Kuwait
Director NameMr Abdul Samad Hassan Blouki
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityKuwaiti
StatusResigned
Appointed03 January 1992(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 April 2000)
RoleOil Company Exec
Correspondence Address3 Littleworth Place
Esher
Surrey
KT10 9PR
Director NameMr Colin William Eglington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(24 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleManager Fleet Devel
Correspondence Address80 New Bond Street
London
W1Y 9DA
Director NameMr Bertram George Viner
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleMarine Executive
Correspondence Address19 Boulters Gardens
Maidenhead
Berkshire
SL6 8TR
Secretary NameMr David George Rowlands
NationalityBritish
StatusResigned
Appointed03 January 1992(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressHalgabron Cottage Pednor Road
Chesham
Buckinghamshire
HP5 2SS
Director NameJamal Al-Nouri
Date of BirthJuly 1958 (Born 65 years ago)
NationalityKuwaitii
StatusResigned
Appointed14 August 1996(28 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 1997)
RoleSales Manager
Correspondence AddressKuwait Petroleum Corporation
PO Box 26565
Safat 13126
Foreign
Kuwait
Director NameHamza Abbas Bahro
Date of BirthDecember 1958 (Born 65 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 August 1996(28 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2000)
RoleCompany Manager
Correspondence Address11 Wendover Drive
New Malden
Surrey
KT3 6RN

Location

Registered AddressKpc House
54 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Return made up to 03/01/03; full list of members (7 pages)
2 January 2003Application for striking-off (1 page)
18 November 2002Full accounts made up to 31 March 2002 (11 pages)
17 August 2002Auditor's resignation (1 page)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
17 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Registered office changed on 20/04/01 from: 80 new bond street london W1S 1SB (1 page)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
9 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
11 January 2000Return made up to 03/01/00; full list of members (7 pages)
1 February 1999Return made up to 03/01/99; no change of members (4 pages)
31 January 1999Full accounts made up to 30 June 1998 (10 pages)
23 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/12/98
(1 page)
23 February 1998Full accounts made up to 30 June 1997 (10 pages)
31 December 1997Return made up to 03/01/98; full list of members (6 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
18 March 1997Full accounts made up to 30 June 1996 (10 pages)
22 December 1996Return made up to 03/01/97; no change of members (4 pages)
1 October 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
12 January 1996Return made up to 03/01/96; no change of members (4 pages)