Company NameAllied Mercantile International Limited
Company StatusDissolved
Company Number01529605
CategoryPrivate Limited Company
Incorporation Date24 November 1980(43 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBhupendra Bachulal Gathani
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 03 January 2006)
RoleJournalist/Company Director
Correspondence Address30 Bengeworth Road
Harrow
Middlesex
HA1 3SE
Director NameMinal Bhupendra Gathani
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 03 January 2006)
RoleSecretary
Correspondence Address30 Bengeworth Road
Harrow
Middlesex
HA1 3SE
Secretary NameMinal Bhupendra Gathani
NationalityBritish
StatusClosed
Appointed13 July 1994(13 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 03 January 2006)
RoleSecretary
Correspondence Address30 Bengeworth Road
Harrow
Middlesex
HA1 3SE
Director NameMr Suresh Bachulal Gathani
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1994)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address12a Sudbury Hill Close
Wembley
Middlesex
HA0 2QR
Secretary NameMr Suresh Bachulal Gathani
NationalityBritish
StatusResigned
Appointed26 July 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Sudbury Hill Close
Wembley
Middlesex
HA0 2QR

Location

Registered Address20-23 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,466
Cash£143
Current Liabilities£17,609

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 July 2004Return made up to 05/07/04; full list of members (7 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 July 2003Return made up to 11/07/03; full list of members (5 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Return made up to 26/07/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
31 July 1998Return made up to 26/07/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 August 1997Return made up to 26/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 January 1997Registered office changed on 13/01/97 from: gatex house 603 harrow road london W10 4RA (1 page)
9 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 September 1996Return made up to 26/07/96; no change of members (4 pages)
1 November 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)