Company NameIndo-African Agricultural Investment Company Limited
Company StatusDissolved
Company Number06888918
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date28 November 2023 (4 months, 4 weeks ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Mark Adrian Campanale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleEnvironmental Investment Analy
Country of ResidenceUnited Kingdom
Correspondence Address286 Sandycombe Road
Kew Gardens
Surrey
TW9 3NG
Director NameDr Biksham Gujja
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed27 April 2009(same day as company formation)
RolePolicy Adviser
Country of ResidenceSwitzerland
Correspondence Address3b Rue De Savoie
Gland
Ch-1196
Switzerland
Director NameMr Philip John Riddell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleInternational Adviser On Water
Country of ResidenceFrance
Correspondence Address303 Route D'Avouzon
Crozet
001170
Secretary NameMr Mark Adrian Campanale
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Sandycombe Road
Kew Gardens
Surrey
TW9 3NG

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Biksham Gujja
33.33%
Ordinary
1 at £1Mark Adrian Campanale
33.33%
Ordinary
1 at £1Philip John Riddell
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,300
Cash£6,163
Current Liabilities£10,466

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
22 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(6 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(6 pages)
21 May 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Bates Wells 10 Queen Street Place London EC4R 1BE on 21 May 2015 (1 page)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(6 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(6 pages)
21 May 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to C/O Bates Wells 10 Queen Street Place London EC4R 1BE on 21 May 2015 (1 page)
4 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
2 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
2 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
7 May 2012Director's details changed for Philip John Riddell on 1 April 2012 (3 pages)
7 May 2012Director's details changed for Philip John Riddell on 1 April 2012 (3 pages)
7 May 2012Director's details changed for Philip John Riddell on 1 April 2012 (3 pages)
18 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Dr Biksham Gujja on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Dr Biksham Gujja on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Philip John Riddell on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Philip John Riddell on 31 March 2010 (2 pages)
22 February 2010Registered office address changed from 286 Sandycombe Road Kew Gardens Surrey TW9 3NG on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 286 Sandycombe Road Kew Gardens Surrey TW9 3NG on 22 February 2010 (2 pages)
27 April 2009Incorporation (31 pages)
27 April 2009Incorporation (31 pages)