ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00641400

Incorporation date

06/11/1959

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1959)
dot icon07/09/2021
Final Gazette dissolved following liquidation
dot icon07/06/2021
Return of final meeting in a members' voluntary winding up
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-10-16
dot icon28/11/2019
Liquidators' statement of receipts and payments to 2019-10-16
dot icon05/01/2019
Liquidators' statement of receipts and payments to 2018-10-16
dot icon20/11/2017
Liquidators' statement of receipts and payments to 2017-10-16
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-10-16
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-10-16
dot icon11/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-10-16
dot icon19/12/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon29/10/2012
Registered office address changed from 727-729 High Road London N12 0BP on 2012-10-29
dot icon29/10/2012
Declaration of solvency
dot icon29/10/2012
Appointment of a voluntary liquidator
dot icon29/10/2012
Resolutions
dot icon26/09/2012
Compulsory strike-off action has been discontinued
dot icon25/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/08/2012
Current accounting period shortened from 2013-05-31 to 2012-08-31
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
Annual return made up to 2011-09-20 with full list of shareholders
dot icon16/02/2012
Compulsory strike-off action has been suspended
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/09/2010
Director's details changed for Ezra Kadoori Ellis on 2010-09-20
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon06/02/2010
Annual return made up to 2009-09-20 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/02/2010
Termination of appointment of Eliahou Nakkar as a secretary
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 727 - 729 high road london N12 0BJ
dot icon03/10/2007
Return made up to 20/09/07; full list of members
dot icon02/10/2007
Return made up to 20/09/06; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: suite 2 313 regents park road london N3 1DP
dot icon28/08/2007
First Gazette notice for compulsory strike-off
dot icon18/01/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon08/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/12/2005
Return made up to 20/09/05; full list of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF
dot icon18/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon10/05/2003
Director's particulars changed
dot icon10/05/2003
Secretary's particulars changed
dot icon10/05/2003
Return made up to 20/09/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon06/06/2002
Total exemption full accounts made up to 2000-11-30
dot icon10/01/2002
Director resigned
dot icon15/10/2001
Return made up to 20/09/01; full list of members
dot icon27/09/2000
Full accounts made up to 1999-11-30
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon19/05/2000
Full accounts made up to 1998-11-30
dot icon18/08/1999
Return made up to 20/09/98; no change of members
dot icon28/07/1999
Registered office changed on 28/07/99 from: kingsway house 6 bath street london EC1X 9DX
dot icon02/12/1998
Full accounts made up to 1997-11-30
dot icon16/07/1998
Secretary resigned
dot icon05/06/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Declaration of satisfaction of mortgage/charge
dot icon22/05/1998
New secretary appointed
dot icon09/01/1998
Director resigned
dot icon17/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon24/11/1997
Return made up to 20/09/97; no change of members
dot icon18/11/1997
New director appointed
dot icon12/10/1997
Director resigned
dot icon03/08/1997
Full accounts made up to 1996-05-31
dot icon17/04/1997
Accounting reference date extended from 31/05/97 to 30/11/97
dot icon26/11/1996
New director appointed
dot icon13/09/1996
Return made up to 20/09/96; full list of members
dot icon07/06/1996
Director resigned
dot icon17/02/1996
Full accounts made up to 1995-05-31
dot icon24/10/1995
New director appointed
dot icon09/10/1995
Return made up to 20/09/95; full list of members
dot icon09/10/1995
New director appointed
dot icon01/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Return made up to 20/09/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-05-31
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Return made up to 25/09/93; no change of members
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Particulars of mortgage/charge
dot icon02/03/1993
Full accounts made up to 1992-05-31
dot icon23/10/1992
Return made up to 25/09/92; full list of members
dot icon16/09/1992
Secretary resigned;new secretary appointed
dot icon03/04/1992
Full group accounts made up to 1991-05-31
dot icon26/11/1991
Return made up to 25/09/91; no change of members
dot icon18/06/1991
Return made up to 28/04/91; no change of members
dot icon03/04/1991
Full group accounts made up to 1990-05-31
dot icon03/10/1990
Return made up to 25/09/90; full list of members
dot icon31/05/1990
Full group accounts made up to 1989-05-31
dot icon08/12/1989
Return made up to 31/05/89; full list of members
dot icon08/05/1989
Return made up to 10/09/88; full list of members
dot icon08/05/1989
Full group accounts made up to 1988-05-31
dot icon15/06/1988
Full group accounts made up to 1987-05-31
dot icon18/04/1988
New secretary appointed;new director appointed
dot icon06/04/1988
New secretary appointed;new director appointed
dot icon17/02/1988
Return made up to 25/10/87; full list of members
dot icon29/01/1988
Accounts made up to 1986-03-31
dot icon30/03/1987
Accounting reference date shortened from 05/04 to 31/05
dot icon26/02/1987
Return made up to 05/04/86; full list of members
dot icon04/12/1986
Group of companies' accounts made up to 1985-03-31
dot icon12/05/1986
Return made up to 31/03/85; full list of members
dot icon21/10/1982
Accounts made up to 1982-03-31
dot icon06/11/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nakkar, Eliahou
Secretary
06/04/1998 - 02/10/2009
-
Ellis, Carolyne Alexandra
Secretary
01/04/1992 - 15/06/1998
-
Eliaz, Audi
Director
01/10/1997 - 01/09/1998
2
Nakkar, Eliahou
Director
15/11/1997 - 01/09/1998
-
Ellis, Amanda
Director
01/06/1985 - 25/03/1996
1

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 ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED is an(a) Dissolved company incorporated on 06/11/1959 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There is currently 1 active director 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-ORIENTAL MANUFACTURING COMPANY LIMITED?

toggle

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED is currently Dissolved. It was registered on 06/11/1959 and dissolved on 07/09/2021.

Where is ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED located?

toggle

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED do?

toggle

ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGLO-ORIENTAL MANUFACTURING COMPANY LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved following liquidation.