ASSAM OIL COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASSAM OIL COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ASSAM OIL COMPANY LIMITED was incorporated 60 years ago on 17/10/1963 and has the registered number: 00777562. The accounts status is UNAUDITED ABRIDGED.
ASSAM OIL COMPANY LIMITED was incorporated 60 years ago on 17/10/1963 and has the registered number: 00777562. The accounts status is UNAUDITED ABRIDGED.
ASSAM OIL COMPANY LIMITED - LONDON
This company is listed in the following categories:
10831 - Tea processing
10831 - Tea processing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ASSAM INVESTMENTS LIMITED (until 15/06/2006)
ASSAM INVESTMENTS LIMITED (until 15/06/2006)
DUNCAN MACNEILL (HOLDINGS) LIMITED (until 12/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2019 | 06/04/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR UVEER BHUROSY | Feb 1984 | Mauritian | Director | 2018-07-10 | CURRENT |
AMITAVA MUKHERJEE | Sep 1973 | Indian | Director | 2003-02-28 UNTIL 2004-08-02 | RESIGNED |
MR KIRANKUMAR MAGANLAL NAIK | Nov 1950 | British | Secretary | 2004-09-15 UNTIL 2010-11-15 | RESIGNED |
MR DAVID RICHARD GERALD COLLINS | English | Secretary | 1997-12-05 UNTIL 2000-01-31 | RESIGNED | |
MRS MONWARA DEWAN | Aug 1969 | British | Secretary | 2007-12-01 UNTIL 2018-04-17 | RESIGNED |
DIANA FORREST | Sep 1945 | British | Secretary | 1997-02-21 UNTIL 1997-05-27 | RESIGNED |
MR SANJAY GUHA | Oct 1952 | British | Secretary | 2000-01-31 UNTIL 2009-10-23 | RESIGNED |
ROGER BARRIE FRENCH | Jul 1943 | Secretary | 1994-09-23 UNTIL 1997-02-21 | RESIGNED | |
MR ROBERT ANTHONY HENDERSON | Nov 1949 | British | Secretary | 1991-12-02 UNTIL 1992-03-18 | RESIGNED |
MR IAN MICHAEL KIRK | Apr 1958 | Secretary | 1991-06-20 UNTIL 1991-12-02 | RESIGNED | |
MRS ANNETTE MASCARENAS | Apr 1951 | Secretary | 1993-05-10 UNTIL 1994-03-03 | RESIGNED | |
BELA SAVANI | Oct 1968 | Secretary | 1994-03-03 UNTIL 1994-09-23 | RESIGNED | |
MR COLIN WILBY | Dec 1958 | British | Secretary | 1992-03-18 UNTIL 1993-05-10 | RESIGNED |
AMANDA JANE COLLIN | Dec 1968 | Secretary | 1997-05-27 UNTIL 1997-12-05 | RESIGNED | |
JOHN LEONARD MCNEILL SHELFORD | Feb 1947 | British, | Director | 1995-12-11 UNTIL 2001-07-05 | RESIGNED |
MR MAHENDRA NANJI MEHTA | Mar 1932 | British | Director | 1991-06-20 UNTIL 2001-02-10 | RESIGNED |
INCHCAPE CORPORATE SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
JOHN LEONARD MCNEILL SHELFORD | Feb 1947 | British, | Director | 1991-06-20 UNTIL 1993-12-13 | RESIGNED |
JAMES MARTIN THOMAS | Aug 1934 | British | Director | RESIGNED | |
KRISHNA KUMAR JAJODIA | Oct 1933 | Indian | Director | 1994-01-04 UNTIL 2003-02-18 | RESIGNED |
FOURTH EARL OF INCHCAPE KENNETH PETER LYLE MACKAY | Jan 1943 | British | Director | RESIGNED | |
COLIN ROBERT ARMSTRONG | Jul 1934 | British | Director | RESIGNED | |
LORD KENNETH PETER LYLE INCHCAPE | Jan 1943 | British | Director | 2005-12-14 UNTIL 2018-04-03 | RESIGNED |
MR SANJAY GUHA | Oct 1952 | British | Director | 2000-12-02 UNTIL 2015-01-31 | RESIGNED |
MR JOHN ANTHONY LESLIE GREENFIELD | May 1950 | British | Director | RESIGNED | |
SIR JAYVANTSINHJI KAYAJI GOHEL | Aug 1915 | British | Director | 1991-06-20 UNTIL 1995-05-19 | RESIGNED |
MRS MONWARA DEWAN | May 1969 | British | Director | 2015-02-01 UNTIL 2018-04-03 | RESIGNED |
DOCTOR RUSHTOM CAVASJEE COOPER | Aug 1922 | Indian | Director | 1991-06-20 UNTIL 1995-11-04 | RESIGNED |
ROY CHARLES WILLIAMS | Apr 1947 | British | Director | 1991-05-31 UNTIL 1991-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ail Holdings Ltd | 2016-05-04 | Guernsey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASSAM OIL COMPANY LIMITED | 2019-02-09 | 31-12-2016 | £185,797 Cash £-59,781,401 equity |
ASSAM OIL COMPANY LIMITED | 2019-02-09 | 31-12-2017 | £171,599 Cash £-56,433,963 equity |
Abbreviated Company Accounts - ASSAM OIL COMPANY LIMITED | 2016-10-01 | 31-12-2015 | £161,413 Cash £-41,064,795 equity |
Abbreviated Company Accounts - ASSAM OIL COMPANY LIMITED | 2016-05-07 | 31-12-2014 | £155,202 Cash £-38,419,269 equity |
Abbreviated Company Accounts - ASSAM OIL COMPANY LIMITED | 2015-05-22 | 31-12-2013 | £148,005 Cash £-34,602,186 equity |