BP (GOM) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BP (GOM) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04528800

Incorporation date

05/09/2002

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon13/03/2013
Final Gazette dissolved following liquidation
dot icon13/12/2012
Return of final meeting in a members' voluntary winding up
dot icon08/01/2012
Declaration of solvency
dot icon08/01/2012
Appointment of a voluntary liquidator
dot icon08/01/2012
Resolutions
dot icon04/12/2011
Termination of appointment of Roger Christopher Harrington as a director on 2011-11-29
dot icon04/12/2011
Statement by Directors
dot icon04/12/2011
Solvency Statement dated 05/12/11
dot icon04/12/2011
Statement of capital on 2011-12-05
dot icon04/12/2011
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon01/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Resolutions
dot icon30/09/2010
Termination of appointment of Yasin Ali as a secretary
dot icon29/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon23/08/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon25/11/2009
Director's details changed for Mr. John Harold Bartlett on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Yasin Stanley Ali on 2009-10-01
dot icon13/10/2009
Secretary's details changed
dot icon08/10/2009
Appointment of Mr Roger Christopher Harrington as a director
dot icon29/09/2009
Appointment Terminated Director francis starkie
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 06/09/09; full list of members
dot icon09/09/2009
Appointment Terminated Director richard cooper
dot icon22/04/2009
Ad 30/03/09 gbp si 88775395@1=88775395 gbp ic 2351202889/2439978284
dot icon22/04/2009
Ad 26/03/09 gbp si 376622888@1=376622888 gbp ic 1974580001/2351202889
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Gbp nc 2000000000/3000000000 26/03/09
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Resolutions
dot icon15/09/2008
Return made up to 06/09/08; full list of members
dot icon27/04/2008
Memorandum and Articles of Association
dot icon27/04/2008
Resolutions
dot icon05/09/2007
Return made up to 06/09/07; full list of members
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon18/07/2007
New director appointed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 06/09/06; full list of members
dot icon20/09/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon11/04/2006
Director's particulars changed
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon05/01/2006
Director resigned
dot icon05/10/2005
Return made up to 06/09/05; full list of members
dot icon07/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/04/2005
Director's particulars changed
dot icon17/03/2005
Director's particulars changed
dot icon16/09/2004
Return made up to 06/09/04; full list of members
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Director's particulars changed
dot icon12/05/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon15/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon01/02/2004
Director's particulars changed
dot icon30/09/2003
Return made up to 06/09/03; full list of members
dot icon03/07/2003
Particulars of contract relating to shares
dot icon03/07/2003
Ad 30/09/02--------- £ si 1652900000@1=1652900000 £ ic 3268001/1656168001
dot icon03/07/2003
Particulars of contract relating to shares
dot icon03/07/2003
Ad 27/09/02--------- £ si 3268000@1=3268000 £ ic 1/3268001
dot icon22/04/2003
Director's particulars changed
dot icon24/03/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon10/12/2002
Secretary's particulars changed
dot icon10/12/2002
Director resigned
dot icon10/12/2002
New director appointed
dot icon05/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
30/06/2010 - Present
101
Morris, Robin Dale
Director
05/09/2002 - 02/02/2003
19
Starkie, Francis William Michael
Director
30/06/2007 - 29/09/2009
120
Chapman, Douglas Patrick
Director
05/09/2002 - 30/11/2002
79
Bartlett, John Harold
Director
30/11/2002 - Present
85

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP (GOM) HOLDINGS LIMITED

BP (GOM) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/09/2002 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP (GOM) HOLDINGS LIMITED?

toggle

BP (GOM) HOLDINGS LIMITED is currently Dissolved. It was registered on 05/09/2002 and dissolved on 13/03/2013.

Where is BP (GOM) HOLDINGS LIMITED located?

toggle

BP (GOM) HOLDINGS LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP (GOM) HOLDINGS LIMITED do?

toggle

BP (GOM) HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BP (GOM) HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2013: Final Gazette dissolved following liquidation.