EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

Register to unlock more data on OkredoRegister

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00836261

Incorporation date

02/02/1965

Size

Dormant

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon23/01/2024
Final Gazette dissolved following liquidation
dot icon23/10/2023
Return of final meeting in a members' voluntary winding up
dot icon13/09/2022
Termination of appointment of Gregory Aris as a director on 2022-09-07
dot icon10/08/2022
Declaration of solvency
dot icon10/08/2022
Appointment of a voluntary liquidator
dot icon10/08/2022
Resolutions
dot icon07/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Appointment of Shital Mehta as a secretary on 2022-03-07
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Appointment of Mr Gregory Aris as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Peter Mccormack as a secretary on 2021-04-01
dot icon13/01/2021
Accounts for a dormant company made up to 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 icon25/11/2019
Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
dot icon19/07/2019
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2019-07-19
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon04/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/05/2015
Termination of appointment of Charl Erasmus Steyn as a director on 2015-04-30
dot icon19/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Appointment of Mr David Patrick Ian Booth as a director on 2015-03-04
dot icon05/03/2015
Termination of appointment of Mary-Ann Orr as a director on 2015-03-04
dot icon05/03/2015
Appointment of Ms Noelle Colfer as a director on 2015-03-04
dot icon05/03/2015
Appointment of Mr Anthony Michael Hardy Cohn as a director on 2015-03-04
dot icon05/03/2015
Termination of appointment of Steven Glyn Dale as a director on 2015-03-04
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/10/2014
Secretary's details changed for Sophie Neech on 2014-10-08
dot icon11/08/2014
Director's details changed for Mr Steven Glyn Dale on 2014-08-08
dot icon10/06/2014
Appointment of Ms Mary-Ann Orr as a director
dot icon10/06/2014
Termination of appointment of Daniel Wilson as a director
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
dot icon13/03/2014
Appointment of Sophie Neech as a secretary
dot icon13/03/2014
Termination of appointment of Ann Griffiths as a secretary
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Daniel Peter James Wilson as a director
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Termination of appointment of Richard Cordeschi as a director
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/03/2013
Secretary's details changed for Ann Griffiths on 2012-09-28
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2012
Appointment of Ann Griffiths as a secretary
dot icon28/09/2012
Termination of appointment of Bridget Creegan as a secretary
dot icon06/09/2012
Statement of capital on 2012-09-06
dot icon06/09/2012
Statement by directors
dot icon06/09/2012
Solvency statement dated 05/09/12
dot icon06/09/2012
Resolutions
dot icon03/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/10/2010
Appointment of Mr Steven Glyn Dale as a director
dot icon26/10/2010
Appointment of Mr Richard Cordeschi as a director
dot icon26/10/2010
Termination of appointment of Nicola Snook as a director
dot icon26/10/2010
Termination of appointment of Robert Casey as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Ms Nicola Snook on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Charl Erasmus Steyn on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Robert James Casey on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Miss Bridget Mary Creegan on 2010-03-01
dot icon16/01/2010
Resolutions
dot icon16/01/2010
Statement of company's objects
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon15/01/2009
Secretary appointed miss bridget mary creegan
dot icon31/12/2008
Appointment terminated secretary murray anderson
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon05/01/2005
Director resigned
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon05/10/2004
Director's particulars changed
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Auditor's resignation
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Director resigned
dot icon10/09/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon27/03/2002
Return made up to 28/02/02; full list of members
dot icon05/12/2001
Director's particulars changed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon05/09/2000
Director's particulars changed
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Director resigned
dot icon11/08/2000
New director appointed
dot icon28/03/2000
Return made up to 28/02/00; full list of members
dot icon28/03/2000
Director's particulars changed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon14/03/2000
Director's particulars changed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Secretary's particulars changed
dot icon06/09/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon31/03/1999
Return made up to 28/02/99; full list of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: millbank knowle green staines middlesex, TW18 1DY
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Auditor's resignation
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New director appointed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 28/02/97; no change of members
dot icon08/05/1996
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Director resigned
dot icon04/04/1996
Director resigned
dot icon04/03/1996
Return made up to 28/02/96; full list of members
dot icon05/01/1996
Director resigned
dot icon03/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon20/05/1994
Director resigned;new director appointed
dot icon12/04/1994
Full accounts made up to 1993-12-31
dot icon14/03/1994
Return made up to 28/02/94; full list of members
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon08/04/1993
Director resigned
dot icon17/03/1993
Return made up to 28/02/93; no change of members
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Return made up to 28/02/92; no change of members
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon15/01/1992
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed
dot icon20/05/1991
Registered office changed on 20/05/91 from: westminster house 7 millbank london SW1P 3JA
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon27/04/1991
Return made up to 25/03/91; full list of members
dot icon01/03/1991
New director appointed
dot icon04/05/1990
Return made up to 23/04/90; full list of members
dot icon04/05/1990
Full group accounts made up to 1989-12-31
dot icon26/02/1990
Director resigned
dot icon06/07/1989
Director's particulars changed
dot icon20/06/1989
Director's particulars changed
dot icon02/06/1989
Director resigned;new director appointed
dot icon12/05/1989
Full group accounts made up to 1988-12-31
dot icon12/05/1989
Return made up to 24/04/89; full list of members
dot icon12/05/1989
Director's particulars changed
dot icon18/08/1988
Director's particulars changed
dot icon30/06/1988
Director's particulars changed
dot icon03/06/1988
Full group accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 25/04/88; full list of members
dot icon03/05/1988
Director resigned;new director appointed
dot icon25/08/1987
New director appointed
dot icon17/06/1987
Return made up to 27/04/87; full list of members
dot icon17/06/1987
Full group accounts made up to 1986-12-31
dot icon11/06/1987
Director's particulars changed
dot icon10/01/1987
Director resigned;new director appointed
dot icon27/12/1986
Director resigned;new director appointed
dot icon31/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon31/05/1986
Return made up to 05/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Director
03/08/2010 - 03/05/2013
71
Booth, David Patrick Ian
Director
04/03/2015 - Present
87

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 EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED is an(a) Dissolved company incorporated on 02/02/1965 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 EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED?

toggle

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED is currently Dissolved. It was registered on 02/02/1965 and dissolved on 23/01/2024.

Where is EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED located?

toggle

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED do?

toggle

EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved following liquidation.