Indorama International Finance Limited LONDON


Indorama International Finance Limited was formally closed on 2023-01-31. Indorama International Finance was a private limited company that was located at 86 Jermyn Street, London, SW1Y 6JD. Its full net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 1984-06-21) was run by 2 directors and 1 secretary.
Director Krishan A. who was appointed on 02 June 2011.
Director Anurag A. who was appointed on 02 June 2011.
Moving on to the secretaries, we can name: Prakash K. appointed on 01 September 2008.

The company was officially categorised as "activities of head offices" (70100). The latest confirmation statement was filed on 2022-06-04 and last time the annual accounts were filed was on 31 December 2020. 2015-06-13 was the date of the latest annual return.

Indorama International Finance Limited Address / Contact

Office Address 86 Jermyn Street
Town London
Post code SW1Y 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826640
Date of Incorporation Thu, 21st Jun 1984
Date of Dissolution Tue, 31st Jan 2023
Industry Activities of head offices
End of financial Year 30th December
Company age 39 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 18th Jun 2023
Last confirmation statement dated Sat, 4th Jun 2022

Company staff

Krishan A.

Position: Director

Appointed: 02 June 2011

Anurag A.

Position: Director

Appointed: 02 June 2011

Prakash K.

Position: Secretary

Appointed: 01 September 2008

Prakash K.

Position: Director

Appointed: 01 September 2008

Resigned: 01 September 2008

Aarti L.

Position: Director

Appointed: 03 January 2006

Resigned: 02 June 2011

Amit L.

Position: Director

Appointed: 16 August 1999

Resigned: 02 June 2011

Hassan S.

Position: Secretary

Appointed: 29 June 1995

Resigned: 01 July 2014

Sri L.

Position: Director

Appointed: 28 October 1994

Resigned: 06 September 2007

Seema L.

Position: Director

Appointed: 14 March 1993

Resigned: 03 January 2006

Anil L.

Position: Director

Appointed: 01 November 1991

Resigned: 16 August 1999

Noorali S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 01 September 2008

Mohanlal L.

Position: Director

Appointed: 01 November 1991

Resigned: 20 March 2000

Sri L.

Position: Director

Appointed: 01 November 1991

Resigned: 14 March 1993

People with significant control

Seema L.

Notified on 5 July 2021
Nature of control: significiant influence or control

Sri L.

Notified on 5 July 2021
Nature of control: significiant influence or control

Amit L.

Notified on 5 July 2021
Nature of control: significiant influence or control

Shruti L.

Notified on 18 August 2016
Nature of control: significiant influence or control

Amit L.

Notified on 4 June 2018
Ceased on 14 June 2019
Nature of control: significiant influence or control

Seema L.

Notified on 4 June 2018
Ceased on 14 June 2019
Nature of control: significiant influence or control

Sri L.

Notified on 4 June 2018
Ceased on 14 June 2019
Nature of control: significiant influence or control

Sri L.

Notified on 28 July 2016
Ceased on 18 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand702 6429 461156 7731 600 67442 57037 971
Current Assets702 6421 049 4691 156 7731 600 674  
Debtors 1 040 0081 000 000   
Other
Administrative Expenses12 34420 495    
Amounts Owed By Associates  1 000 000   
Amounts Owed By Group Undertakings 1 040 008    
Amounts Owed To Group Undertakings674 977     
Creditors680 4786 72336 9835 3555 5674 904
Investments Fixed Assets10 006 3418 965 9996 487 2696 005 2356 005 2356 005 235
Investments In Group Undertakings10 006 3418 965 9996 487 2696 005 2356 005 235 
Net Assets Liabilities Subsidiaries-21 164 178-20 305 811-11 163 681-10 475 738-8 244 231-10 578 783
Net Current Assets Liabilities22 1641 042 7461 119 7901 595 31937 00333 067
Number Shares Issued Fully Paid 6 230 0004 740 0004 740 00037 700 0003 770 000
Operating Profit Loss-12 344-20 495    
Other Creditors5 5005 50036 9835 3565 567 
Other Interest Receivable Similar Income Finance Income704735    
Par Value Share 11111
Percentage Class Share Held In Subsidiary 100100100100100
Profit Loss-6 298 439-19 760-1 686-6 5053 879-3 936
Profit Loss On Ordinary Activities Before Tax-6 298 439-19 760    
Profit Loss Subsidiaries218 443181 747686 204-199 634-93 483-29 169
Total Assets Less Current Liabilities10 028 50510 008 7457 607 0597 600 5546 042 2386 038 302
Trade Creditors Trade Payables1  -1  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, October 2020
Free Download (8 pages)

Company search

Advertisements