ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01493996

Incorporation date

28/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1980)
dot icon17/05/2025
Final Gazette dissolved following liquidation
dot icon17/02/2025
Return of final meeting in a members' voluntary winding up
dot icon12/03/2024
Declaration of solvency
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Appointment of a voluntary liquidator
dot icon16/02/2024
Registered office address changed from Corinthian House 17 Lansdowne Road Croydon CR0 2BX England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-02-16
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/07/2022
Accounts for a small company made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-10-12 with updates
dot icon09/04/2021
Purchase of own shares.
dot icon30/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon18/03/2021
Director's details changed for Mr Ian Ernest Anthony Breminer on 2019-03-16
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon28/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon05/03/2019
Termination of appointment of Ian Maxwell Scott as a director on 2019-03-05
dot icon09/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/10/2017
Director's details changed for Ms Kristine Elise Antonia Breminer Isgren on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr Ian Ernest Anthony Breminer on 2017-10-24
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/04/2016
Registered office address changed from 1 Kentish Buildings 125 Borough High Street London SE1 1NP to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 2016-04-07
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon27/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/04/2014
Auditor's resignation
dot icon10/01/2014
Satisfaction of charge 1 in full
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon11/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/05/2013
Appointment of Mr David John Eagle as a secretary
dot icon29/05/2013
Termination of appointment of Norman Rankin as a secretary
dot icon05/02/2013
Purchase of own shares.
dot icon29/01/2013
Resolutions
dot icon17/01/2013
Cancellation of shares. Statement of capital on 2013-01-17
dot icon22/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/01/2012
Director's details changed for Ms Kristine Elise Antonia Breminer on 2012-01-03
dot icon10/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Ian Maxwell Scott as a director
dot icon07/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/12/2010
Termination of appointment of Sarma Konduri as a director
dot icon03/12/2010
Termination of appointment of Srishant Challa as a director
dot icon03/12/2010
Termination of appointment of Shanthi Challa as a director
dot icon03/12/2010
Termination of appointment of Rajendra Challa as a director
dot icon11/11/2010
Resolutions
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Sarma Venkata Lakshmi Narasimha Konduri on 2009-10-01
dot icon26/10/2009
Director's details changed for Rajendra Prasad Challa on 2009-10-01
dot icon26/10/2009
Director's details changed for Srishant Challa on 2009-10-01
dot icon26/10/2009
Director's details changed for Shanthi Challa on 2009-10-01
dot icon26/10/2009
Director's details changed for Ms. Kristine Elise Antonia Breminer on 2009-10-01
dot icon20/08/2009
Director appointed mr sarma venkata lakshmi narasimha konduri
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon22/09/2008
Director appointed srishant challa
dot icon18/09/2008
Appointment terminated director purnachander bikkasani
dot icon29/04/2008
Appointment terminated director gil bomber
dot icon29/04/2008
Director appointed ms. Kristine elise antonia breminer
dot icon03/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon25/10/2007
Secretary's particulars changed
dot icon24/10/2007
Return made up to 12/10/07; full list of members
dot icon10/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 12/10/06; full list of members
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 12/10/05; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: 1,kentish buildings 125,borough high street london SE1 1NP
dot icon17/11/2004
Return made up to 12/10/04; full list of members
dot icon17/11/2004
Notice of assignment of name or new name to shares
dot icon15/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 12/10/03; full list of members
dot icon11/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon22/07/2003
Notice of assignment of name or new name to shares
dot icon12/06/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon17/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon20/12/2002
New director appointed
dot icon14/11/2002
Return made up to 12/10/02; full list of members
dot icon21/08/2002
Director's particulars changed
dot icon13/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 12/10/01; full list of members
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon06/11/2000
Full group accounts made up to 2000-03-31
dot icon06/11/2000
Return made up to 12/10/00; full list of members
dot icon25/10/1999
Full group accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon21/01/1999
Full group accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 12/10/98; full list of members
dot icon30/03/1998
Auditor's resignation
dot icon11/11/1997
Return made up to 12/10/97; no change of members
dot icon11/11/1997
Full group accounts made up to 1997-03-31
dot icon12/09/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed
dot icon08/11/1996
Return made up to 12/10/96; no change of members
dot icon08/11/1996
Full group accounts made up to 1996-03-31
dot icon29/11/1995
Full group accounts made up to 1995-03-31
dot icon29/11/1995
Return made up to 12/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full group accounts made up to 1994-03-31
dot icon01/12/1994
Return made up to 12/10/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon25/11/1993
Return made up to 12/10/93; change of members
dot icon18/11/1992
Full group accounts made up to 1992-03-31
dot icon18/11/1992
Return made up to 12/10/92; full list of members
dot icon18/02/1992
Registered office changed on 18/02/92 from: 19/21 great tower st london EC3R 5AQ
dot icon18/02/1992
Return made up to 12/10/91; change of members
dot icon18/02/1992
Full group accounts made up to 1991-03-31
dot icon12/12/1990
Full group accounts made up to 1990-03-31
dot icon12/12/1990
Return made up to 24/09/90; no change of members
dot icon04/12/1990
£ ic 297259/282259 05/10/90 £ sr 15000@1=15000
dot icon20/11/1990
New director appointed
dot icon20/11/1990
New director appointed
dot icon15/11/1990
Director resigned
dot icon15/10/1990
Resolutions
dot icon30/11/1989
Full group accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 12/10/89; full list of members
dot icon16/11/1988
Return made up to 29/09/88; full list of members
dot icon16/11/1988
Full group accounts made up to 1988-03-31
dot icon07/12/1987
Full group accounts made up to 1987-03-31
dot icon07/12/1987
Return made up to 29/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon18/12/1986
Return made up to 17/11/86; full list of members
dot icon28/04/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
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)
2023
2
594.01K
-
0.00
-
-
2023
2
594.01K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

594.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eagle, David John
Secretary
29/05/2013 - Present
-
Rankin, Norman Glen
Secretary
24/03/1997 - 29/05/2013
1
Merali, Shamsheer Gulamhusein Abdulrasul
Director
02/05/2001 - 13/12/2002
3
Maxwell Scott, Ian
Director
24/03/2011 - 05/03/2019
22
Maxwell Scott, Ian
Director
19/06/1997 - 09/04/2001
22

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 28/04/1980 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED?

toggle

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 28/04/1980 and dissolved on 17/05/2025.

Where is ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED located?

toggle

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED do?

toggle

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED have?

toggle

ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED had 2 employees in 2023.

What is the latest filing for ASSOCIATED COFFEE MERCHANTS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 17/05/2025: Final Gazette dissolved following liquidation.