ANGLO-AFRICAN TRADE LIMITED

Register to unlock more data on OkredoRegister

ANGLO-AFRICAN TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03033157

Incorporation date

15/03/1995

Size

Dormant

Contacts

Registered address

Registered address

17 Neal Corner 2 Bath Road, Hounslow TW3 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon14/02/2018
Registered office address changed from 14 Neals Corner 2 Bath Road Hounslow TW3 3HJ to 17 Neal Corner 2 Bath Road Hounslow TW3 3HJ on 2018-02-14
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/12/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon02/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/03/2012
Appointment of Ms Diana Rani Sirichand Jethwani as a director
dot icon29/03/2012
Appointment of Mrs Meera Sirichand Jethwani as a director
dot icon29/03/2012
Appointment of Mr Sirichand Narumal Jethwani as a director
dot icon14/03/2012
Registered office address changed from 84a High Street Southall Middlesex UB1 3DB England on 2012-03-14
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Termination of appointment of Ian Davidson as a secretary
dot icon20/07/2011
Registered office address changed from 121 Cranworth Gardens London SW9 0NU United Kingdom on 2011-07-20
dot icon01/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/05/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/04/2009
Return made up to 15/03/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from 121 cranworth gardens london SW9 0NU
dot icon09/04/2009
Location of register of members
dot icon09/04/2009
Location of debenture register
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/04/2008
Return made up to 15/03/08; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 232 linen hall 162 regent street london W1B 5TB
dot icon31/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/04/2007
Return made up to 15/03/07; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/05/2006
Return made up to 15/03/06; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/03/2005
Return made up to 15/03/05; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/04/2004
Return made up to 15/03/04; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon30/04/2003
Registered office changed on 30/04/03 from: 302 linen hall 162 regent street london W1B 5TD
dot icon10/04/2003
Return made up to 15/03/03; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon15/04/2002
Return made up to 15/03/02; full list of members
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon11/04/2001
Return made up to 15/03/01; full list of members
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed
dot icon20/07/2000
Certificate of change of name
dot icon10/05/2000
Return made up to 15/03/00; full list of members
dot icon17/03/2000
Registered office changed on 17/03/00 from: 9/11 sloane street 38 knightsbridge court london SW1X 9LJ
dot icon17/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon17/03/2000
Resolutions
dot icon19/08/1999
Accounts for a dormant company made up to 1998-07-31
dot icon19/08/1999
Resolutions
dot icon17/04/1999
Return made up to 15/03/99; full list of members
dot icon16/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon16/04/1998
Resolutions
dot icon09/04/1998
Return made up to 15/03/98; no change of members
dot icon22/04/1997
Return made up to 15/03/97; no change of members
dot icon15/01/1997
Accounts for a dormant company made up to 1996-07-31
dot icon15/01/1997
Resolutions
dot icon25/03/1996
Return made up to 15/03/96; full list of members
dot icon22/01/1996
Secretary resigned;new secretary appointed
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Director resigned;new director appointed
dot icon17/08/1995
Secretary resigned;new secretary appointed
dot icon17/08/1995
Registered office changed on 17/08/95 from: international house 31 church rd hendon london NW4 4EB
dot icon17/08/1995
Accounting reference date notified as 31/07
dot icon15/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.26K
-
0.00
9.26K
-
2022
-
9.26K
-
0.00
9.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Kuravakalyil Thomas
Director
15/03/1995 - Present
1
Jethwani, Rajendra Sirichand
Director
17/07/1995 - Present
3
Davidson, Ian Campbell
Secretary
15/09/2000 - 15/07/2011
6
Jethwani, Diana Rani Sirichand
Director
27/03/2012 - Present
-
Jethwani, Meera Sirichand
Director
27/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ANGLO-AFRICAN TRADE LIMITED

ANGLO-AFRICAN TRADE LIMITED is an(a) Dissolved company incorporated on 15/03/1995 with the registered office located at 17 Neal Corner 2 Bath Road, Hounslow TW3 3HJ. There are currently 5 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 ANGLO-AFRICAN TRADE LIMITED?

toggle

ANGLO-AFRICAN TRADE LIMITED is currently Dissolved. It was registered on 15/03/1995 and dissolved on 13/08/2024.

Where is ANGLO-AFRICAN TRADE LIMITED located?

toggle

ANGLO-AFRICAN TRADE LIMITED is registered at 17 Neal Corner 2 Bath Road, Hounslow TW3 3HJ.

What does ANGLO-AFRICAN TRADE LIMITED do?

toggle

ANGLO-AFRICAN TRADE LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ANGLO-AFRICAN TRADE LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.