Company NameAssam Oil Company Limited
Company StatusDissolved
Company Number00777562
CategoryPrivate Limited Company
Incorporation Date17 October 1963(60 years, 6 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 10831Tea processing

Directors

Director NameMr Uveer Bhurosy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityMauritian
StatusClosed
Appointed10 July 2018(54 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2022)
RoleAccountant
Country of ResidenceMauritius
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJames Martin Thomas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1991)
RoleCompany Director
Correspondence AddressAbbey Farm House
Mottisfont Olq
Romsey
Hants
So51
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameMr John Anthony Leslie Greenfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 June 1991)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameSir Jayvantsinhji Kayaji Gohel
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address41 Woodville Road
London
NW11 9TS
Director NameJohn Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr Mahendra Nanji Mehta
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 February 2001)
RoleIndustrialist
Correspondence AddressMpaka Road
PO Box 41175
Nairobi
Foreign
Director NameDr Rushtom Cavasjee Cooper
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 1995)
RoleAccountant
Correspondence Address25 Gallop Road
Singapore 1025
Singapore
Secretary NameMr Ian Michael Kirk
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 1991)
RoleSolicitor
Correspondence AddressFlat 19 Telfords Yard
London
E1 9BQ
Secretary NameMr Robert Anthony Henderson
NationalityEnglish
StatusResigned
Appointed02 December 1991(28 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 1992)
RoleChartered Accountant
Correspondence AddressHillcrest
High Halden Road Bethersden
Ashford
Kent
TN26 3BJ
Secretary NameMr Colin Wilby
NationalityBritish
StatusResigned
Appointed18 March 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RoleCompany Director
Correspondence Address4 Cecil Park
Herne Bay
Kent
CT6 6DL
Secretary NameMrs Annette Mascarenas
NationalityBritish
StatusResigned
Appointed10 May 1993(29 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 March 1994)
RoleSecretary
Correspondence Address10 Mitchell Road
Palmers Green
London
N13 6EE
Director NameKrishna Kumar Jajodia
Date of BirthOctober 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed04 January 1994(30 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Arlington House
Arlington Street
London
SW1A 1RL
Secretary NameBela Savani
NationalityBritish
StatusResigned
Appointed03 March 1994(30 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1994)
RoleSecretary
Correspondence Address34 St.Pauls Avenue
Kenton
Harrow
Middlesex
HA3 9PS
Secretary NameRoger Barrie French
NationalityBritish
StatusResigned
Appointed23 September 1994(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1997)
RoleCompany Accountant
Correspondence Address36 Kilpin Green
North Crawley
Newport Pagnell
Buckinghamshire
MK16 9LY
Director NameMr John Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(32 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Road
London
W11 4JB
Secretary NameDiana Forrest
NationalityBritish
StatusResigned
Appointed21 February 1997(33 years, 4 months after company formation)
Appointment Duration3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressFlat 3 34 Russell Hill
Purley
Surrey
CR8 2JA
Secretary NameAmanda Jane Collin
NationalityBritish
StatusResigned
Appointed27 May 1997(33 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 1997)
RoleSolicitor
Correspondence Address15 Digby Crescent
Finsbury Park
London
N4 2HS
Secretary NameMr David Richard Gerald Collins
NationalityEnglish
StatusResigned
Appointed05 December 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Bath Hill Court
Bournemouth
Dorset
BH1 2HT
Secretary NameMr Sanjay Guha
NationalityBritish
StatusResigned
Appointed31 January 2000(36 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Director NameMr Sanjay Guha
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2000(37 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2015)
RoleTea Taster
Country of ResidenceEngland
Correspondence Address15 Upton Close
Park Street
St. Albans
Hertfordshire
AL2 2NR
Director NameAmitava Mukherjee
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2003(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2004)
RoleExecutive
Correspondence Address28 Carpenters Close
Rochester
Kent
ME1 2QH
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed15 September 2004(40 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameLord Kenneth Peter Lyle Inchcape
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(42 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Secretary NameMrs Monwara Dewan
NationalityBritish
StatusResigned
Appointed01 December 2007(44 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 17 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tennyson Avenue
Wanstead
London
E11 2QN
Director NameMrs Monwara Dewan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(27 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 1991)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Contact

Websiteassamco.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.7m at £1Ail (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,602,186
Cash£148,005
Current Liabilities£17,851,078

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

11 October 2011Delivered on: 27 October 2011
Persons entitled: Morgan Walker Legal Services Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: Morgan Walker Solicitors LLP,as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2017Director's details changed for Mrs Monwara Dewan on 25 October 2017 (2 pages)
7 November 2017Registered office address changed from C/O Dm Tea International Ltd Unit 1 & 3 st. Martins Court Aston Road Bedford MK42 0LN to 27 Old Gloucester Street London WC1N 3AX on 7 November 2017 (1 page)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,667,788
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,667,788
(4 pages)
10 February 2015Termination of appointment of Sanjay Guha as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Sanjay Guha as a director on 31 January 2015 (1 page)
10 February 2015Appointment of Mrs Monwara Dewan as a director on 1 February 2015 (2 pages)
10 February 2015Registered office address changed from 4Th Floor Suite 416 1 Alie Street London E1 8DE to C/O Dm Tea International Ltd Unit 1 & 3 St. Martins Court Aston Road Bedford MK42 0LN on 10 February 2015 (1 page)
10 February 2015Appointment of Mrs Monwara Dewan as a director on 1 February 2015 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,667,788
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Accounts for a small company made up to 31 December 2011 (10 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
28 January 2013Registered office address changed from 4Th Floor 81 Piccadilly London W1J 8HY on 28 January 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Kirankumar Naik as a secretary (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Termination of appointment of Sanjay Guha as a secretary (1 page)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
19 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 May 2008Return made up to 23/03/08; full list of members (4 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Particulars of mortgage/charge (12 pages)
28 December 2007New secretary appointed (1 page)
10 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
15 June 2006Company name changed assam investments LIMITED\certificate issued on 15/06/06 (2 pages)
5 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 January 2006New director appointed (1 page)
27 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 May 2005Company name changed duncan macneill (holdings) limit ed\certificate issued on 12/05/05 (2 pages)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
2 November 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
29 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
19 April 2004Return made up to 26/03/04; full list of members (7 pages)
13 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 May 2003Full accounts made up to 31 March 2002 (13 pages)
8 May 2003£ ic 4667788/1667788 17/04/03 £ sr 3000000@1=3000000 (1 page)
4 April 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
19 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 March 2003Declaration of shares redemption:auditor's report (3 pages)
6 March 2003Director resigned (1 page)
17 October 2002Full accounts made up to 31 March 2001 (12 pages)
23 August 2002Director resigned (1 page)
20 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Full accounts made up to 31 March 2000 (11 pages)
18 September 2001Director resigned (1 page)
11 May 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001New director appointed (2 pages)
23 April 2001Director's particulars changed (1 page)
30 March 2001Full accounts made up to 31 March 1999 (11 pages)
26 March 2001Director resigned (1 page)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
17 May 2000Return made up to 26/03/00; full list of members (7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
13 January 2000Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(7 pages)
11 April 1998Return made up to 26/03/98; no change of members (5 pages)
11 April 1998Full accounts made up to 31 March 1997 (12 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Registered office changed on 19/12/97 from: 2 stone buildings lincolns inn london WC2A 3TH (1 page)
19 December 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 2 stone building lincolns inn london WC2A 3TH (1 page)
15 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 32 st jamess street london SW1A 1HT (1 page)
6 May 1997Return made up to 26/03/97; full list of members (6 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
22 May 1996Return made up to 26/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1996New director appointed (2 pages)
9 February 1996Full group accounts made up to 31 March 1995 (18 pages)
15 December 1995Director resigned (2 pages)
17 May 1995Full group accounts made up to 1 April 1994 (21 pages)
17 May 1995Full group accounts made up to 1 April 1994 (21 pages)
29 September 1994Secretary resigned;new secretary appointed (2 pages)
15 July 1994Full group accounts made up to 31 March 1993 (24 pages)
19 April 1994New director appointed (2 pages)
7 April 1994Director's particulars changed (2 pages)
30 March 1994Secretary resigned;new secretary appointed (2 pages)
25 March 1994Return made up to 26/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
10 January 1994Delivery ext'd 3 mth 31/03/93 (2 pages)
16 June 1993Secretary resigned;new secretary appointed (2 pages)
10 June 1993Return made up to 26/03/93; no change of members (6 pages)
21 February 1993Full group accounts made up to 31 March 1992 (21 pages)
12 January 1993Accounting reference date shortened from 31/12 to 31/03 (1 page)
27 November 1992Company name changed assam investments LIMITED\certificate issued on 30/11/92 (2 pages)
6 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1992Secretary resigned;new secretary appointed (2 pages)
2 November 1992Return made up to 26/03/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 December 1991Secretary resigned;new secretary appointed (2 pages)
17 July 1991Location of register of members (1 page)
3 July 1991Director resigned;new director appointed (2 pages)
19 June 1991New director appointed (3 pages)
9 May 1991Full accounts made up to 31 December 1990 (9 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 April 1991Memorandum and Articles of Association (21 pages)
18 April 1991Return made up to 26/03/91; full list of members (8 pages)
10 May 1990Return made up to 26/03/90; full list of members (8 pages)
30 April 1990Full accounts made up to 31 December 1989 (9 pages)
3 May 1989Return made up to 03/04/89; full list of members (10 pages)
3 May 1989Full accounts made up to 31 December 1988 (9 pages)
28 February 1989New director appointed (2 pages)
16 January 1989Registered office changed on 16/01/89 from: 40 st mary avenue london EC3 (1 page)
12 May 1988Return made up to 01/04/88; full list of members (4 pages)
12 May 1988Full accounts made up to 31 December 1987 (9 pages)
18 April 1988Director resigned;new director appointed (2 pages)
5 June 1987Return made up to 13/04/87; full list of members (8 pages)
5 June 1987Full accounts made up to 31 December 1986 (9 pages)
6 January 1987Director resigned (2 pages)
28 October 1986New director appointed (2 pages)
5 July 1986Director resigned (2 pages)
18 June 1986Full accounts made up to 31 December 1985 (9 pages)
18 June 1986Return made up to 14/05/86; full list of members (8 pages)
25 September 1974Company name changed\certificate issued on 25/09/74 (3 pages)
17 October 1963Incorporation (17 pages)
17 October 1963Incorporation (15 pages)