Company NameA-Z International Sales Limited
Company StatusDissolved
Company Number02260796
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Blaskett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleSales Executive
Correspondence Address121 Hampstead Way
London
Nw11
Director NameZena Gaye Coupe-King
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleSales Executive
Correspondence Address17 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameAmanda Blaskett
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address121 Hampstead Way
London
Nw11

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£149,052
Cash£285,871
Current Liabilities£167,038

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 February 1996Registered office changed on 09/02/96 from: 8 baltic street london EC1Y 0TB (1 page)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)