Company NameAfrica Import Export Co. Limited
Company StatusDissolved
Company Number00926199
CategoryPrivate Limited Company
Incorporation Date23 January 1968(56 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ashwin Narandas Chandrani
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(24 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chequers Way
London
N13 6DA
Secretary NameAruna Paun
NationalityBritish
StatusClosed
Appointed20 July 2003(35 years, 6 months after company formation)
Appointment Duration6 years (closed 28 July 2009)
RoleCompany Director
Correspondence Address37 St Kildas Road
Harrow
Middlesex
HA1 1QD
Director NameRajeshkumar Kadiwar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brampton Grove
Hendon
London
NW4 4AQ
Secretary NameMr Ashwin Narandas Chandrani
NationalityBritish
StatusResigned
Appointed28 April 1992(24 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chequers Way
London
N13 6DA
Director NameNarandas Nanji Chandrani
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(26 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 July 2003)
RoleCompany Director
Correspondence Address48 Kenton Lane
Kenton
Middlesex
HA3 8TX

Location

Registered AddressAfrex House
Beresford Avenue
Wembley
Middlesex
HA0 1RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£1,528,187
Gross Profit£198,993
Net Worth£915,356
Cash£453,748
Current Liabilities£120,379

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (1 page)
25 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2008Return made up to 28/04/08; full list of members (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 March 2006 (12 pages)
20 July 2006Return made up to 28/04/06; full list of members (2 pages)
23 February 2006Full accounts made up to 31 March 2005 (12 pages)
18 July 2005Return made up to 28/04/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 May 2004Return made up to 28/04/04; full list of members (6 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 December 2003Director resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 March 2002 (12 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 June 2001Full accounts made up to 31 March 2000 (12 pages)
4 June 2001Return made up to 28/04/01; full list of members (6 pages)
6 March 2001Return made up to 28/04/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 March 1999 (11 pages)
28 February 2000Return made up to 28/04/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 28/04/98; full list of members (6 pages)
7 May 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 June 1997Return made up to 28/04/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
22 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 May 1996Return made up to 28/04/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 March 1995 (11 pages)
9 August 1995Return made up to 28/04/95; full list of members (6 pages)