Company number 02416831
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address 14 SEVEN KINGS ROAD, ILFORD, ESSEX, IG3 8DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ANGLO AFRICAN DEVELOPMENTS LIMITED are www.angloafricandevelopments.co.uk, and www.anglo-african-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Anglo African Developments Limited is a Private Limited Company.
The company registration number is 02416831. Anglo African Developments Limited has been working since 24 August 1989.
The present status of the company is Active. The registered address of Anglo African Developments Limited is 14 Seven Kings Road Ilford Essex Ig3 8df. . MEHTA, Narendra Dhaneshawar is a Director of the company. Secretary MEHTA, Karen Mary has been resigned. The company operates in "Dormant Company".
anglo african developments Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Narendra Mehta
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANGLO AFRICAN DEVELOPMENTS LIMITED Events
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-13
30 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 59 more events
28 Sep 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Sep 1989
Company name changed rapid 8815 LIMITED\certificate issued on 02/10/89
22 Sep 1989
Registered office changed on 22/09/89 from: classic house 174-180 old street london EC1V 9BP