Company NameBp Vietnam Investments Limited
Company StatusDissolved
Company Number05997984
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameMeadhurst Services (No.1) Limited

Business Activity

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

Directors

Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(6 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 21 February 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2012)
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Director NameMr Nigel Philip Preece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(6 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 2008)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Portmore Quays
Weybridge
Surrey
KT13 8HF
Director NameMr Michael Eric Busby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(6 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2007)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address14 Ashwood Place
Ashwood Road
Woking
Surrey
GU22 7JR
Secretary NameJanet Elvidge
StatusResigned
Appointed11 June 2007(6 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Director NameMark Anthony Manser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2009)
RoleBus. Development Leader
Correspondence AddressSkeynes House
Guildford Road
Westcott
Surrey
RH4 3QE
Director NameMr Nicholas Stewart Cross
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2009)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Heathcote Road
St Margarets
Twickenham
Middlesex
TW1 1RX
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 February 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameChristopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

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

Shareholders

5m at $1Bp Global Investments LTD
100.00%
Ordinary
1 at £1Bp Global Investments LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£2,360,333
Current Liabilities£4,086

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved following liquidation (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved following liquidation (1 page)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2011Declaration of solvency (4 pages)
6 May 2011Appointment of a voluntary liquidator (1 page)
6 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-21
(1 page)
6 May 2011Declaration of solvency (4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
  • USD 5,000,000
(4 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
  • USD 5,000,000
(4 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
30 June 2010Termination of appointment of Christopher Eng as a secretary (1 page)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
10 May 2010Full accounts made up to 31 December 2009 (13 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Christopher Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Eng on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Christopher Eng on 1 October 2009 (1 page)
3 August 2009Appointment terminated director mark manser (1 page)
3 August 2009Appointment Terminated Director mark manser (1 page)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 June 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
2 April 2009Secretary appointed christopher kuangcheng gerald eng (1 page)
1 April 2009Appointment Terminated Secretary andrea thomas (1 page)
1 April 2009Appointment terminated secretary andrea thomas (1 page)
11 March 2009Appointment Terminated Director nicholas cross (1 page)
11 March 2009Appointment terminated director nicholas cross (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
27 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 June 2008Full accounts made up to 31 December 2007 (13 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
10 January 2008Return made up to 14/11/07; full list of members (3 pages)
10 January 2008Return made up to 14/11/07; full list of members (3 pages)
3 January 2008Nc inc already adjusted 11/06/07 (1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008Memorandum and Articles of Association (19 pages)
3 January 2008Ad 11/06/07--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
3 January 2008Nc inc already adjusted 11/06/07 (1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008Memorandum and Articles of Association (19 pages)
3 January 2008Ad 11/06/07--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
15 June 2007Company name changed meadhurst services (no.1) limite d\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed meadhurst services (no.1) limite d\certificate issued on 15/06/07 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts made up to 31 December 2006 (2 pages)
28 December 2006Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
28 December 2006Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Incorporation (25 pages)
14 November 2006Incorporation (25 pages)