This company is commonly known as Assam Oil Company Limited. The company was founded 60 years ago and was given the registration number 00777562. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 10831 - Tea processing.
Name | : | ASSAM OIL COMPANY LIMITED |
---|---|---|
Company Number | : | 00777562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 October 1963 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 10 July 2018 | Active |
15 Digby Crescent, Finsbury Park, London, N4 2HS | Secretary | 27 May 1997 | Active |
82 Bath Hill Court, Bournemouth, BH1 2HT | Secretary | 05 December 1997 | Active |
7 Tennyson Avenue, Wanstead, London, E11 2QN | Secretary | 01 December 2007 | Active |
Flat 3 34 Russell Hill, Purley, CR8 2JA | Secretary | 21 February 1997 | Active |
36 Kilpin Green, North Crawley, Newport Pagnell, MK16 9LY | Secretary | 23 September 1994 | Active |
15 Upton Close, Park Street, St. Albans, AL2 2NR | Secretary | 31 January 2000 | Active |
Hillcrest, High Halden Road Bethersden, Ashford, TN26 3BJ | Secretary | 02 December 1991 | Active |
Flat 19 Telfords Yard, London, E1 9BQ | Secretary | 20 June 1991 | Active |
10 Mitchell Road, Palmers Green, London, N13 6EE | Secretary | 10 May 1993 | Active |
30 Mullen Avenue, Downs Barn, Milton Keynes, MK14 7LQ | Secretary | 15 September 2004 | Active |
34 St.Pauls Avenue, Kenton, Harrow, HA3 9PS | Secretary | 03 March 1994 | Active |
4 Cecil Park, Herne Bay, CT6 6DL | Secretary | 18 March 1992 | Active |
22a St James's Square, London, SW1Y 5LP | Corporate Secretary | - | Active |
The Old House The Folly, Lightwater, GU18 8XA | Director | - | Active |
25 Gallop Road, Singapore 1025, Singapore, | Director | 20 June 1991 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 February 2015 | Active |
41 Woodville Road, London, NW11 9TS | Director | 20 June 1991 | Active |
21 Ridley Road, Warlingham, CR6 9LR | Director | - | Active |
15 Upton Close, Park Street, St. Albans, AL2 2NR | Director | 02 December 2000 | Active |
Manor Farm, Clyffe Pypard, Swindon, SN4 7PY | Director | 14 December 2005 | Active |
10 Arlington House, Arlington Street, London, SW1A 1RL | Director | 04 January 1994 | Active |
Manor Farm, Clyffe Pypard, Swindon, SN4 7PY | Director | - | Active |
Mpaka Road, PO BOX 41175, Nairobi, Kenya, FOREIGN | Director | 20 June 1991 | Active |
28 Carpenters Close, Rochester, ME1 2QH | Director | 28 February 2003 | Active |
25 Clarendon Road, London, W11 4JB | Director | 11 December 1995 | Active |
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH | Director | 20 June 1991 | Active |
Abbey Farm House, Mottisfont Olq, Romsey, SO51 | Director | - | Active |
16 Colcokes Road, Banstead, SM7 2EW | Director | 31 May 1991 | Active |
Ail Holdings Ltd | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 15 The Grange, P.O Box 232, Guernsey, Channel Islands, GY1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved compulsory. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2019-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Officers | Termination secretary company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Gazette | Gazette filings brought up to date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-16 | Gazette | Gazette filings brought up to date. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.