Company NameCompany Of African Merchants Limited,(The)
Company StatusDissolved
Company Number00080016
CategoryPrivate Limited Company
Incorporation Date12 February 1904(120 years, 3 months ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(106 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 17 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(106 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 17 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameGlaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1992)
RoleChartered Secretary
Correspondence Address137 Winlaton Road
Bromley
Kent
BR1 5QA
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed24 June 1992(88 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(88 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 November 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(93 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(95 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 2003)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(106 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(106 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(106 years after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed04 November 2003(99 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed04 November 2003(99 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed04 November 2003(99 years, 9 months after company formation)
Appointment Duration10 years (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Court order insolvency:co top remove/replace liquidator (13 pages)
21 March 2016Termination of appointment of a secretary (1 page)
19 February 2016Liquidators statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
18 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 60,000
(5 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
29 December 2010Termination of appointment of a director (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
11 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 watergate london EC4Y 0AE (1 page)
1 May 2007Return made up to 01/04/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 June 2006Return made up to 21/05/06; full list of members (2 pages)
14 June 2005Return made up to 21/05/05; full list of members (5 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 May 2004Return made up to 21/05/04; full list of members (5 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (3 pages)
7 November 2003New secretary appointed;new director appointed (3 pages)
7 November 2003Director resigned (1 page)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 August 2003Return made up to 24/06/03; full list of members (6 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 July 2002Return made up to 24/06/02; no change of members (5 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 July 2001Return made up to 24/06/01; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 July 2000Return made up to 24/06/00; full list of members (8 pages)
28 January 2000Director's particulars changed (1 page)
30 December 1999Director resigned (1 page)
8 July 1999Return made up to 24/06/99; no change of members (8 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 March 1999New director appointed (3 pages)
8 March 1999Director resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 July 1998Return made up to 24/06/98; full list of members (7 pages)
7 October 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
29 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 July 1997Return made up to 24/06/97; no change of members (7 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 July 1995Return made up to 24/06/95; no change of members (10 pages)
9 June 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)