ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02824792

Incorporation date

06/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1993)
dot icon29/10/2014
Final Gazette dissolved following liquidation
dot icon29/07/2014
Notice of final account prior to dissolution
dot icon18/03/2014
Insolvency filing
dot icon27/11/2013
Insolvency court order
dot icon21/03/2013
Insolvency filing
dot icon04/03/2012
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND on 2012-03-05
dot icon01/03/2012
Appointment of a liquidator
dot icon29/08/2011
Order of court to wind up
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/02/2010
Total exemption small company accounts made up to 2008-08-31
dot icon22/02/2010
Termination of appointment of Lloyd Cooper Trustees Limited as a secretary
dot icon11/02/2010
Termination of appointment of Simon Strong as a director
dot icon11/02/2010
Termination of appointment of Nicolas De Boinville as a director
dot icon19/08/2009
Return made up to 06/06/09; full list of members
dot icon19/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2009
Director appointed simon david mcgregor strong
dot icon16/04/2009
Director appointed nicolas vivian chastel de boinville
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2009
Return made up to 06/06/08; full list of members
dot icon13/01/2009
Location of debenture register
dot icon13/01/2009
Location of register of members
dot icon13/01/2009
Director's change of particulars / john catchpole / 01/12/2008
dot icon13/01/2009
Director's change of particulars / robert cosby / 01/12/2008
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/08/2007
Return made up to 06/06/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/02/2007
Return made up to 06/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/12/2005
Certificate of reduction of issued capital
dot icon20/12/2005
Reduction of iss capital and minute (oc)
dot icon20/12/2005
Resolutions
dot icon09/06/2005
Return made up to 06/06/05; full list of members
dot icon11/05/2005
Full accounts made up to 2004-08-31
dot icon22/03/2005
Registered office changed on 23/03/05 from: 58 grosvenor street london W1K 3JB
dot icon27/07/2004
Return made up to 06/06/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon13/06/2004
Resolutions
dot icon13/06/2004
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
£ nc 750000/772000 12/09/03
dot icon09/11/2003
Full accounts made up to 2002-08-31
dot icon28/10/2003
Ad 12/09/03--------- £ si 22000@1=22000 £ ic 570000/592000
dot icon14/10/2003
Return made up to 06/06/03; full list of members
dot icon02/07/2003
Full accounts made up to 2001-08-31
dot icon17/05/2003
Ad 27/04/03--------- £ si 100000@1=100000 £ ic 470000/570000
dot icon07/05/2003
Miscellaneous
dot icon25/04/2003
Ad 20/03/03--------- £ si 300000@1=300000 £ ic 270000/570000
dot icon14/04/2003
Ad 04/04/03--------- £ si 250000@1=250000 £ ic 20000/270000
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Resolutions
dot icon16/01/2003
Director resigned
dot icon03/07/2002
Director resigned
dot icon24/06/2002
Return made up to 06/06/02; full list of members
dot icon24/06/2002
Registered office changed on 25/06/02 from: 58 grosvenor street london W1K 3JB
dot icon28/05/2002
Registered office changed on 29/05/02 from: 7A grafton street london W1X 3LA
dot icon16/10/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon24/09/2001
Return made up to 06/06/01; full list of members
dot icon16/04/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon12/04/2001
Full accounts made up to 2000-08-31
dot icon20/03/2001
Particulars of mortgage/charge
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon25/09/2000
Return made up to 06/06/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-08-31
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New secretary appointed
dot icon15/02/2000
Registered office changed on 16/02/00 from: 3 park place london SW1A 1LP
dot icon28/07/1999
Full accounts made up to 1998-08-31
dot icon25/06/1998
Return made up to 06/06/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-08-31
dot icon17/09/1997
Return made up to 06/06/97; full list of members
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
New director appointed
dot icon27/04/1997
Certificate of change of name
dot icon03/12/1996
Full accounts made up to 1996-08-31
dot icon26/06/1996
Return made up to 06/06/96; full list of members
dot icon26/06/1996
Location of register of members address changed
dot icon26/06/1996
Location of debenture register address changed
dot icon16/01/1996
Full accounts made up to 1995-08-31
dot icon26/10/1995
Ad 27/07/95--------- £ si 3000@1=3000 £ ic 20000/23000
dot icon26/10/1995
Ad 21/02/95--------- £ si 6000@1
dot icon26/10/1995
Resolutions
dot icon26/10/1995
£ nc 500000/750000 21/02/95
dot icon19/06/1995
Return made up to 06/06/95; full list of members
dot icon28/03/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Ad 31/08/94--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon07/06/1994
Return made up to 06/06/94; full list of members
dot icon05/05/1994
Memorandum and Articles of Association
dot icon05/05/1994
Ad 03/05/94--------- £ si 14900@1=14900 £ ic 100/15000
dot icon05/05/1994
Resolutions
dot icon05/05/1994
New director appointed
dot icon14/09/1993
Nc inc already adjusted 07/09/93
dot icon14/09/1993
Ad 07/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1993
Accounting reference date notified as 31/08
dot icon14/09/1993
Registered office changed on 15/09/93 from: five chancery lane clifford's inn london EC4A 1BU
dot icon14/09/1993
Memorandum and Articles of Association
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Secretary resigned
dot icon14/09/1993
New secretary appointed;director resigned;new director appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon25/08/1993
Certificate of change of name
dot icon25/08/1993
Certificate of change of name
dot icon06/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosby, Robert Aubrey
Director
01/11/2000 - Present
10
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
07/06/1993 - 07/09/1993
186
DH & B MANAGERS LIMITED
Nominee Director
07/06/1993 - 07/09/1993
191
Mannion, Anthony Clive Patrick
Director
29/04/1997 - 26/10/2001
2
Strong, Simon David Mcgregor
Director
01/04/2009 - 27/01/2010
2

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 ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED

ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 06/06/1993 with the registered office located at 1 Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 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 ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED?

toggle

ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 06/06/1993 and dissolved on 29/10/2014.

Where is ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED located?

toggle

ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED is registered at 1 Great Cumberland Place, Marble Arch, London W1H 7LW.

What does ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED do?

toggle

ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ORIENTAL & AFRICAN STRATEGIC INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 29/10/2014: Final Gazette dissolved following liquidation.