Company NameA.I.A. Trading Limited
Company StatusDissolved
Company Number02597401
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 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 NameGeorge Richard Pinto
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 15 June 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Martin Green
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(4 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address101 Dovehouse Street
London
SW3 6JZ
Director NameDavid Hyman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1995(4 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address101 Flood Street
London
SW3 5TD
Director NameMr Cedric Brian Mercer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCharity Director
Correspondence Address36 Peckarmans Wood
London
SE26 6RY
Director NameMr Christopher Anthony Prendergast
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1995)
RoleBusinessman
Correspondence AddressEast Garston House
East Garston
Newbury
Berkshire
RG16 7EU
Secretary NameMr Cedric Brian Mercer
NationalityBritish
StatusResigned
Appointed17 July 1991(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCharity Director
Correspondence Address36 Peckarmans Wood
London
SE26 6RY
Director NameDr Henri Stellman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed03 January 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1997)
RoleCharity Director
Correspondence Address4 Ridge Hill
London
NW11 8PS
Secretary NameDr Henri Stellman
NationalityBelgian
StatusResigned
Appointed03 January 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1997)
RoleCharity Director
Correspondence Address4 Ridge Hill
London
NW11 8PS
Director NameDavid Anthony Gerald Sumberg
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2002)
RoleMember Of European Parliament
Country of ResidenceUnited Kingdom
Correspondence Address42 Camden Square
London
NW1 9XA
Secretary NameDavid Anthony Gerald Sumberg
NationalityBritish
StatusResigned
Appointed02 December 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Camden Square
London
NW1 9XA
Director NameGeoffrey David Paul
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleConsultant
Correspondence Address1 Carlton Close
London
NW3 7UA
Secretary NameGeoffrey David Paul
NationalityBritish
StatusResigned
Appointed22 February 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2003)
RoleJournalist
Correspondence Address1 Carlton Close
London
NW3 7UA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressSuite 4 St Albans House
St Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,611
Gross Profit-£18,720
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Secretary resigned;director resigned (1 page)
22 January 2004Application for striking-off (1 page)
2 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(8 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Return made up to 02/04/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
18 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Auditor's resignation (1 page)
20 May 1999Return made up to 02/04/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1997New secretary appointed (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1996Full accounts made up to 31 December 1995 (8 pages)
30 April 1996Return made up to 02/04/96; no change of members (4 pages)
2 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 June 1995Return made up to 02/04/95; no change of members (4 pages)