Company NameAfricol Limited
DirectorsNissim Sammy Azzuri and Vera Azzuri
Company StatusDissolved
Company Number01416952
CategoryPrivate Limited Company
Incorporation Date26 February 1979(45 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNissim Sammy Azzuri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address44 Northiam
London
N12 7HJ
Director NameVera Azzuri
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address44 Northiam
Woodside Park
London
N12 7HJ
Secretary NameVera Azzuri
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address44 Northiam
Woodside Park
London
N12 7HJ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 March 1998Dissolved (1 page)
10 December 1997Liquidators statement of receipts and payments (5 pages)
9 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1997Liquidators statement of receipts and payments (5 pages)
29 October 1997O/C re. B/d date (2 pages)
18 April 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
2 April 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Registered office changed on 08/03/96 from: 42 nottinghill gate london W11 3HX (1 page)
3 May 1995Accounts for a small company made up to 31 March 1994 (6 pages)