Company NameThe Anglo-Indonesian Corporation Limited
Company StatusDissolved
Company Number00108917
CategoryPrivate Limited Company
Incorporation Date16 April 1910(114 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)
Previous NameAnglo-Indonesian Plantations Limited (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(87 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(87 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMargaret Ann Gage
StatusClosed
Appointed31 December 2009(99 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 November 2012)
RoleCompany Director
Correspondence Address81 Carter Lane
London
EC4V 5EP
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(81 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(81 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Michael David Nightingale
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(81 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 1996)
RoleCompany Director
Correspondence AddressWormshill Court
Sittingbourne
Kent
ME9 0TS
Director NameThe Rt Hon The Lord Christopher George Walter Northbourne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(81 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 1996)
RoleCompany Director
Correspondence Address11 Eaton Place
London
SW1X 8BN
Director NameSelwyn Charles Pryor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(81 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressGreat Ropers
Bures
Suffolk
Co8
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed16 July 1991(81 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8m at £1Plantation & General Holdings LTD
100.00%
Ordinary
1 at £1Margaret Ann Gage
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2,771,031
(4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2,771,031
(4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2,771,031
(4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2009Accounts made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 August 2008Accounts made up to 31 December 2007 (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 August 2007Accounts made up to 31 December 2006 (4 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (9 pages)
22 August 2006Full accounts made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
24 May 2005Full accounts made up to 31 December 2004 (9 pages)
24 May 2005Full accounts made up to 31 December 2004 (9 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2003Return made up to 06/07/03; full list of members (7 pages)
13 July 2003Return made up to 06/07/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Accounts made up to 31 December 2002 (4 pages)
19 July 2002Return made up to 06/07/02; full list of members (7 pages)
19 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Return made up to 06/07/99; no change of members (7 pages)
26 July 1999Return made up to 06/07/99; no change of members (7 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
11 February 1999Application for reregistration from PLC to private (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Certificate of re-registration from Public Limited Company to Private (2 pages)
11 February 1999Re-registration of Memorandum and Articles (6 pages)
11 February 1999Re-registration of Memorandum and Articles (6 pages)
11 February 1999Certificate of re-registration from Public Limited Company to Private (2 pages)
11 February 1999Application for reregistration from PLC to private (1 page)
20 July 1998Return made up to 06/07/98; full list of members (9 pages)
20 July 1998Return made up to 06/07/98; full list of members (9 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (4 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
17 March 1997Full accounts made up to 31 December 1996 (10 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1996Return made up to 06/07/96; no change of members (6 pages)
21 July 1996Return made up to 06/07/96; no change of members (6 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)
29 March 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)