Company NameA & A International
Company StatusDissolved
Company Number01496281
CategoryPrivate Unlimited Company
Incorporation Date12 May 1980(43 years, 12 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Anil Kumar Rajani
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleSkin Broker
Correspondence Address7 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameMrs Lekha Rajani
NationalityIndian
StatusClosed
Appointed21 January 1992(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address7 Fife Road
East Sheen
London
SW14 7EJ
Director NameMrs Lekha Rajani
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed21 January 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 1993)
RoleManager
Correspondence Address7 Fife Road
East Sheen
London
SW14 7EJ

Location

Registered Address265 Kingston Road
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,621
Cash£72,003
Current Liabilities£2,382

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
2 October 2001Resolutions
  • RES13 ‐ Cancaelling issued cap 13/09/01
(1 page)
28 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 August 2001Application for reregistration from LTD to UNLTD (2 pages)
21 August 2001Declaration of assent for reregistration to UNLTD (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Memorandum and Articles of Association (7 pages)
21 August 2001Members' assent for rereg from LTD to UNLTD (1 page)
21 August 2001Certificate of re-registration from Limited to Unlimited (1 page)
19 February 2001Return made up to 21/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2000Full accounts made up to 31 July 1999 (12 pages)
24 July 2000Return made up to 21/01/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 March 1999Return made up to 21/01/99; full list of members (6 pages)
3 August 1998Return made up to 21/01/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 July 1997 (9 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
17 March 1997Return made up to 21/01/97; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
17 February 1996Return made up to 21/01/96; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)