B.A.T FAR EAST LEAF LIMITED

Register to unlock more data on OkredoRegister

B.A.T FAR EAST LEAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03490486

Incorporation date

05/01/1998

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon21/11/2024
Final Gazette dissolved following liquidation
dot icon21/08/2024
Return of final meeting in a members' voluntary winding up
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Declaration of solvency
dot icon08/08/2023
Appointment of a voluntary liquidator
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon11/05/2023
Termination of appointment of Takaya Kai as a director on 2023-05-11
dot icon12/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Appointment of Christopher Worlock as a secretary on 2022-06-13
dot icon31/01/2022
Appointment of Mr Takaya Kai as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Hardeep Khangura as a director on 2021-12-31
dot icon10/01/2022
Termination of appointment of Bassem Bekdache as a director on 2022-01-01
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon01/09/2021
Director's details changed for Mr Hardeep Khangura on 2018-11-26
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon28/06/2021
Appointment of Mr Gregory Aris as a director on 2021-06-28
dot icon28/06/2021
Appointment of Mrs Ruth Wilson as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Belinda Joy Ross as a director on 2021-06-01
dot icon18/05/2021
Director's details changed for Ms Belinda Joy Ross on 2015-03-01
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Appointment of Bassem Bekdache as a director on 2020-09-24
dot icon28/09/2020
Appointment of Peter Mccormack as a secretary on 2020-09-24
dot icon28/09/2020
Termination of appointment of Peter Garneau Henriques as a director on 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon26/06/2020
Termination of appointment of Noelle Colfer as a director on 2020-03-31
dot icon26/06/2020
Termination of appointment of Jessica Haynes as a secretary on 2020-04-03
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/03/2019
Secretary's details changed for Ms Jessica Munday on 2019-03-02
dot icon11/03/2019
Termination of appointment of Robert James Casey as a director on 2019-03-11
dot icon13/12/2018
Termination of appointment of Geoffrey Charles William Cunnington as a director on 2018-12-12
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Ms Jessica Munday as a secretary on 2018-08-08
dot icon08/08/2018
Appointment of Ms Noelle Colfer as a director on 2018-08-08
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon24/04/2018
Termination of appointment of Janaki Biharilal Patel as a secretary on 2018-04-18
dot icon16/10/2017
Second filing for the appointment of Janaki Biharilal Patel as a secretary
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Ms Janaki Biharilal Patel as a secretary on 2017-09-15
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/07/2017
Appointment of Mr Peter Garneau Henriques as a director on 2017-06-23
dot icon03/07/2017
Termination of appointment of Brendan James Brady as a director on 2017-03-17
dot icon14/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon02/09/2015
Auditor's resignation
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of David Patrick Ian Booth as a director on 2015-05-13
dot icon05/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon07/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon06/01/2015
Director's details changed for Ms Belinda Joy Ross on 2015-01-06
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Appointment of Ms Belinda Joy Ross as a director
dot icon04/06/2014
Termination of appointment of Jerome Abelman as a director
dot icon02/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon09/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon08/01/2014
Director's details changed for Jerome Bruce Abelman on 2014-01-01
dot icon02/12/2013
Termination of appointment of Lolita Edralin as a director
dot icon25/11/2013
Appointment of Mr Hardeep Khangura as a director
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Appointment of Mr Geoffrey Charles William Cunnington as a director
dot icon12/08/2013
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon12/08/2013
Termination of appointment of Sallie Ellis as a secretary
dot icon17/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon31/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/01/2013
Appointment of Miss Sallie Ellis as a secretary
dot icon31/01/2013
Termination of appointment of Richard Cordeschi as a secretary
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Charl Erasmus Steyn on 2012-01-31
dot icon31/01/2012
Secretary's details changed for Mr Richard Cordeschi on 2012-01-31
dot icon31/01/2012
Director's details changed for Mr Robert James Casey on 2012-01-31
dot icon30/01/2012
Appointment of Jerome Bruce Abelman as a director
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Liang Koo as a director
dot icon09/09/2010
Termination of appointment of Nicola Snook as a director
dot icon09/09/2010
Appointment of Mr Richard Cordeschi as a director
dot icon09/09/2010
Appointment of Ms Lolita Edralin as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon26/01/2010
Director's details changed for Brendan James Brady on 2010-01-26
dot icon26/01/2010
Director's details changed for Liang Foo Koo on 2010-01-26
dot icon29/09/2009
Resolutions
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 05/01/09; full list of members
dot icon06/01/2009
Secretary appointed mr richard cordeschi
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 05/01/08; full list of members
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 05/01/07; full list of members
dot icon05/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 05/01/06; full list of members
dot icon01/12/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 05/01/05; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon05/01/2005
Director resigned
dot icon05/10/2004
Director's particulars changed
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Director's particulars changed
dot icon17/02/2004
New director appointed
dot icon10/02/2004
Director's particulars changed
dot icon27/01/2004
Director resigned
dot icon23/01/2004
Return made up to 05/01/04; full list of members
dot icon19/11/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon19/09/2003
New director appointed
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon10/09/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Auditor's resignation
dot icon25/03/2003
Director's particulars changed
dot icon24/03/2003
Director's particulars changed
dot icon16/01/2003
Return made up to 05/01/03; full list of members
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Director resigned
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon05/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon24/01/2002
Return made up to 05/01/02; full list of members
dot icon05/12/2001
Director's particulars changed
dot icon21/08/2001
Director resigned
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Director resigned
dot icon07/03/2001
Director's particulars changed
dot icon09/02/2001
Return made up to 05/01/01; no change of members
dot icon09/02/2001
Director's particulars changed
dot icon09/02/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon22/08/2000
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director's particulars changed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Return made up to 05/01/00; full list of members
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Director resigned
dot icon14/10/1999
Director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
Director resigned
dot icon30/07/1999
Director resigned
dot icon20/01/1999
Return made up to 05/01/99; full list of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank kingston road knowle green staines middlesex TW18 1DY
dot icon02/09/1998
Auditor's resignation
dot icon15/05/1998
Director's particulars changed
dot icon20/03/1998
New director appointed
dot icon26/01/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
Registered office changed on 16/01/98 from: millbank knowle green staines middlesex TW18 1DY
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon11/01/1998
Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/01/1998
Director resigned
dot icon11/01/1998
Secretary resigned;director resigned
dot icon11/01/1998
Registered office changed on 11/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Director
25/08/2010 - 03/05/2013
71
Booth, David Patrick Ian
Director
13/05/2015 - Present
87
Kai, Takaya
Director
01/01/2022 - 11/05/2023
2
Cordeschi, Richard
Secretary
16/12/2008 - 09/08/2012
92

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 B.A.T FAR EAST LEAF LIMITED

B.A.T FAR EAST LEAF LIMITED is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. 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 B.A.T FAR EAST LEAF LIMITED?

toggle

B.A.T FAR EAST LEAF LIMITED is currently Dissolved. It was registered on 05/01/1998 and dissolved on 21/11/2024.

Where is B.A.T FAR EAST LEAF LIMITED located?

toggle

B.A.T FAR EAST LEAF LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does B.A.T FAR EAST LEAF LIMITED do?

toggle

B.A.T FAR EAST LEAF LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B.A.T FAR EAST LEAF LIMITED?

toggle

The latest filing was on 21/11/2024: Final Gazette dissolved following liquidation.