BP SOUTH EAST ASIA LIMITED
Status | DISSOLVED |
Company No. | 00974284 |
Category | Private Limited Company |
Incorporated | 09 Mar 1970 |
Age | 54 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2019 |
Years | 4 years, 6 months, 18 days |
SUMMARY
BP SOUTH EAST ASIA LIMITED is an dissolved private limited company with number 00974284. It was incorporated 54 years, 2 months, 25 days ago, on 09 March 1970 and it was dissolved 4 years, 6 months, 18 days ago, on 15 November 2019. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2019
Action Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-31
Documents
Statement of companys objects
Date: 18 Jul 2019
Category: Change-of-constitution
Type: CC04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2019
Action Date: 29 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-25
New address: 55 Baker Street London W1U 7EU
Old address: Chertsey Road Sunbury on Thames Middlesex TW16 7BP
Documents
Liquidation voluntary declaration of solvency
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Michael Puffer
Termination date: 2018-02-06
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 07 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Brian Michael Puffer
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type full
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type full
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type
Date: 13 Jun 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jens Bertelsen
Change date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Change person director company with change date
Date: 14 Nov 2012
Action Date: 29 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-29
Officer name: Mr Jens Bertelsen
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Appoint person secretary company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Yasin Stanley Ali
Documents
Appoint person secretary company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Kuangcheng Gerald Eng
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Fearnley
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jens Bertelsen
Documents
Accounts with accounts type full
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 02 Aug 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sunbury Secretaries Limited
Change date: 2011-07-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Carl Fearnley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Carl Fearnley
Change date: 2009-10-01
Documents
Termination secretary company
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sunbury Secretaries Limited
Documents
Termination secretary company
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aderemi Ladega
Documents
Appoint person director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Michael Puffer
Documents
Termination director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Harrington
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aderemi Ladega
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Christopher Harrington
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis starkie
Documents
Accounts with accounts type full
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Resolution
Date: 16 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 19 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/03; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Accounts with accounts type full
Date: 25 Apr 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/02; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Resolution
Date: 05 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Resolution
Date: 14 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/99; full list of members
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CE007119 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
24 BOTHWELL ROAD,CROYDON,CR0 0NR
Number: | 06874104 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR LANE (LEE) MANAGEMENT LIMITED
41A HEATHER ROAD,LONDON,SE12 0UG
Number: | 03890849 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29926R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
C/O POWELL & CO IVEBURY COURT,LONDON,W10 6RA
Number: | 10764568 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOAT HOUSE,WISBECH,PE13 3BH
Number: | 09840273 |
Status: | ACTIVE |
Category: | Private Limited Company |