Delamare Road
Cheshunt Waltham Cross
Hertfordshire
EN8 9SH
Director Name | Hiroshi Inazuka |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2-31-4 Benten Urayasu Shi Chiba 279 Japan |
Secretary Name | Mr Robert Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Trussell House 23 St Peter Street Winchester Hampshire SO23 8BT |
Secretary Name | Mrs Hisako Inazuka |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 London Road St Albans Hertfordshire AL1 1LJ |
Director Name | Michael Anthony Charles Taylor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 November 1996) |
Role | Civil Engineer |
Correspondence Address | 15 Cartmell Terrace Darlington County Durham DL3 6QL |
Secretary Name | Dr Yoshinori Kodama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brickcroft Broxbourne Hertfordshire EN10 6AR |
Director Name | Dr Yoshinori Kodama |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1996(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Management Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brickcroft Broxbourne Hertfordshire EN10 6AR |
Secretary Name | Keiko Noda |
---|---|
Nationality | Japaneese |
Status | Resigned |
Appointed | 15 May 1997(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 3 Ash Court Long Acres Hatfield Road St Albans Hertfordshire AL1 0DJ |
Secretary Name | Ruth Margaret Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 29 The Grove Brookmans Park Hertfordshire AL9 7RL |
Director Name | Hisako Inazuka |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 20 Newland Close St Albans Hertfordshire AL1 1TE |
Secretary Name | Jane Sabado |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Recruitment Officer/Secretary |
Correspondence Address | 76 Stockbreach Road Hatfield Hertfordshire AL10 0BE |
Secretary Name | Jane Sabado |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 01 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Recruitment Officer/Secretary |
Correspondence Address | 76 Stockbreach Road Hatfield Hertfordshire AL10 0BE |
Director Name | Katsuyuki Kikuchi |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2000(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 4-16 -8 Miyanogidai, Hanamigawa-Ku Chiba-Shi, Chiba 262-0015 Japan |
Secretary Name | Toshiko White |
---|---|
Nationality | Korea |
Status | Resigned |
Appointed | 01 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2002) |
Role | Office Worker Admin |
Correspondence Address | 15 Edward Close St Albans Hertfordshire AL1 5EN |
Secretary Name | Dr Yoshinori Kodama |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 October 2002(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2008) |
Role | Engineer |
Correspondence Address | 11 Brickcroft Broxbourne Hertfordshire EN10 6AR |
Secretary Name | Miss Hiroko Bando |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2011) |
Role | Administrator |
Correspondence Address | Flat 9, Elppin Court Park Lane Broxbourne Hertfordshire EN10 7PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ailinternational.co.uk |
---|
Registered Address | Office No 24 Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
2.5k at £1 | Yoshinori Kodama 50.00% Ordinary |
---|---|
2.5k at £1 | Ail LTD 49.96% Ordinary |
1 at £1 | Hiroshi Inazuka 0.02% Ordinary |
1 at £1 | Mrs Hisako Inazuka 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,652 |
Cash | £13,044 |
Current Liabilities | £2,827 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 November 2002 | Delivered on: 28 November 2002 Persons entitled: Pardix Investments Limited Classification: Rent deposit deed Secured details: £2,250 due or to become due from the company to the chargee. Particulars: The sum of £2,250. Outstanding |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2020 | Application to strike the company off the register (3 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
29 February 2020 | Satisfaction of charge 1 in full (4 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | Director's details changed for Dr Yoshinori Kodama on 14 March 2019 (2 pages) |
26 March 2019 | Registered office address changed from Office No 33, Studio House Delamare Road Cheshunt, Waltham Cross Hertfordshire EN8 9SH to Office No 24 Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 26 March 2019 (1 page) |
13 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Termination of appointment of Hiroko Bando as a secretary (1 page) |
3 January 2012 | Termination of appointment of Hiroko Bando as a secretary (1 page) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Appointment terminated (1 page) |
21 October 2008 | Appointment terminated (1 page) |
21 October 2008 | Director appointed dr yoshinori kodama (1 page) |
21 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
21 October 2008 | Director appointed dr yoshinori kodama (1 page) |
21 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
21 October 2008 | Secretary appointed miss hiroko bando (1 page) |
21 October 2008 | Secretary appointed miss hiroko bando (1 page) |
16 October 2008 | Appointment terminated secretary yoshinori kodama (1 page) |
16 October 2008 | Appointment terminated secretary yoshinori kodama (1 page) |
15 October 2008 | Appointment terminated director katsuyuki kikuchi (1 page) |
15 October 2008 | Appointment terminated director katsuyuki kikuchi (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: office no. 26, studio house delamare road cheshunt, waltham cross hertfordshire EN8 9SH (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: office no. 26, studio house delamare road cheshunt, waltham cross hertfordshire EN8 9SH (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 March 2005 | Section 394 (1 page) |
2 March 2005 | Section 394 (1 page) |
28 September 2004 | Return made up to 03/09/04; full list of members
|
28 September 2004 | Return made up to 03/09/04; full list of members
|
19 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
20 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
20 July 2003 | Full accounts made up to 31 August 2002 (9 pages) |
26 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
26 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
25 September 2002 | Return made up to 03/09/02; full list of members
|
25 September 2002 | Return made up to 03/09/02; full list of members
|
7 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
7 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
30 October 2001 | Return made up to 03/09/01; full list of members
|
30 October 2001 | Return made up to 03/09/01; full list of members
|
14 August 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 August 2001 | Full accounts made up to 31 August 2000 (10 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
21 September 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
30 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
8 September 1997 | Return made up to 03/09/97; no change of members
|
8 September 1997 | Return made up to 03/09/97; no change of members
|
27 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
27 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 03/09/95; full list of members
|
11 September 1995 | Return made up to 03/09/95; full list of members
|
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |