Company NameAgrid International Ltd
Company StatusDissolved
Company Number05614598
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameAfrica Heritage Industrial Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Prakash Dahylal Bhundia
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameRilwanu Lukman
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPortzleinsdorfer Strasse 152-156/6
A-1180 Wein (Vienna)
A1180
Director NameParanathan Mariemuthu
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameMutumwa Dziva Mawere
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB

Contact

Websitewww.agridinternational.com

Location

Registered AddressQuantum House
22/24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Africa Heritage Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 February 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
23 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(3 pages)
5 November 2014Termination of appointment of Mutumwa Dziva Mawere as a director on 13 October 2014 (1 page)
5 November 2014Termination of appointment of Mutumwa Dziva Mawere as a director on 13 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 July 2013Termination of appointment of Paranathan Mariemuthu as a director (1 page)
15 July 2013Termination of appointment of Paranathan Mariemuthu as a director (1 page)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (2 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (2 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (2 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (2 pages)
2 December 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ on 2 December 2010 (1 page)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
22 October 2010Change of name notice (2 pages)
22 October 2010Company name changed africa heritage industrial LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-10
(2 pages)
22 October 2010Change of name notice (2 pages)
22 October 2010Company name changed africa heritage industrial LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-10
(2 pages)
5 July 2010Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page)
15 April 2010Total exemption full accounts made up to 30 November 2009 (2 pages)
15 April 2010Total exemption full accounts made up to 30 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Paranathan Mariemuthu on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paranathan Mariemuthu on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Prakash Bhundia on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mutumwa Dziva Mawere on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Prakash Bhundia on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Prakash Bhundia on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mutumwa Dziva Mawere on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Prakash Bhundia on 22 October 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 January 2009Appointment terminated director rilwanu lukman (1 page)
13 January 2009Appointment terminated director rilwanu lukman (1 page)
19 November 2008Return made up to 07/11/08; full list of members (4 pages)
19 November 2008Return made up to 07/11/08; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 January 2008Return made up to 07/11/07; full list of members (3 pages)
3 January 2008Return made up to 07/11/07; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (3 pages)
7 November 2006Return made up to 07/11/06; full list of members (3 pages)
7 November 2005Incorporation (8 pages)
7 November 2005Incorporation (8 pages)