Company NameBp UK Finance
Company StatusDissolved
Company Number04234637
CategoryPrivate Unlimited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusClosed
Appointed11 April 2005(3 years, 10 months after company formation)
Appointment Duration4 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 05 May 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Debasish Satya Sanyal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2009)
RoleOil Company
Country of ResidenceUnited Kingdom
Correspondence Address454 & 455 Anchor House
Riverside West Smugglers Way
London
SW18 1EX
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameMr Anthony Bryan Hayward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressRumshot Manor
Underriver
Sevenoaks
Kent
TN15 0RX
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2006)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 June 2008S-div (1 page)
13 June 2008Resolutions
  • RES13 ‐ Sub-divided 03/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Return made up to 01/06/07; full list of members (2 pages)
20 December 2006Memorandum and Articles of Association (17 pages)
20 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
13 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
13 December 2006Application for reregistration from LTD to UNLTD (2 pages)
13 December 2006Declaration of assent for reregistration to UNLTD (2 pages)
13 December 2006Re-registration of Memorandum and Articles (16 pages)
13 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Return made up to 01/06/06; full list of members; amend (5 pages)
4 July 2006New director appointed (3 pages)
20 June 2006Return made up to 01/06/06; full list of members (5 pages)
15 June 2006Director resigned (1 page)
27 April 2006New director appointed (8 pages)
15 August 2005Full accounts made up to 31 December 2004 (10 pages)
12 August 2005Director resigned (1 page)
8 July 2005Return made up to 01/06/05; full list of members (5 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
28 July 2004Full accounts made up to 31 December 2003 (11 pages)
22 June 2004Return made up to 01/06/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4YL (1 page)
30 June 2003Return made up to 01/06/03; full list of members (5 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 June 2001Incorporation (37 pages)