Company NameBp Saudi Arabia Limited
Company StatusDissolved
Company Number04240425
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2004(3 years after company formation)
Appointment Duration6 months, 3 weeks (closed 18 January 2005)
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 years after company formation)
Appointment Duration6 months, 3 weeks (closed 18 January 2005)
RoleGroup Chief Executive
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameYasin Stanley Ali
NationalityBritish
StatusClosed
Appointed01 August 2004(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 18 January 2005)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleController Exploration & Produ
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
6 Millenium Drive
London
E14 3GF
Director NameAndrew George Inglis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleGroup Vice President
Correspondence Address1 St James's Square
London
SW1Y 4PD
Director NamePeter Nolan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleOil Executive
Correspondence Address30 Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPound Cottage
Fish Street
Redbourn
Hertfordshire
AL3 7LP
Secretary NameStuart Antony Daniels
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address34 Butts End
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3JH

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 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
6 July 2004New director appointed (10 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (5 pages)
6 July 2004Director resigned (1 page)
22 June 2004Return made up to 01/06/04; full list of members (6 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Director's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 October 2003New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
2 October 2003Accounts for a dormant company made up to 24 December 2002 (2 pages)
17 July 2003Return made up to 01/06/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
21 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2001Accounting reference date extended from 30/06/02 to 24/12/02 (1 page)
8 October 2001New director appointed (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 June 2001Incorporation (23 pages)