Company NameA.I.L. International Limited
Company StatusDissolved
Company Number02744642
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Yoshinori Kodama
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusClosed
Appointed29 February 2008(15 years, 6 months after company formation)
Appointment Duration13 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No 24 Studio House
Delamare Road
Cheshunt Waltham Cross
Hertfordshire
EN8 9SH
Director NameHiroshi Inazuka
Date of BirthApril 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleManaging Director
Correspondence Address2-31-4
Benten
Urayasu Shi
Chiba 279
Japan
Secretary NameMr Robert Andrews
NationalityBritish
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTrussell House 23 St Peter Street
Winchester
Hampshire
SO23 8BT
Secretary NameMrs Hisako Inazuka
NationalityJapanese
StatusResigned
Appointed03 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address57 London Road
St Albans
Hertfordshire
AL1 1LJ
Director NameMichael Anthony Charles Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 November 1996)
RoleCivil Engineer
Correspondence Address15 Cartmell Terrace
Darlington
County Durham
DL3 6QL
Secretary NameDr Yoshinori Kodama
NationalityJapanese
StatusResigned
Appointed01 November 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brickcroft
Broxbourne
Hertfordshire
EN10 6AR
Director NameDr Yoshinori Kodama
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleManagement Consultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Brickcroft
Broxbourne
Hertfordshire
EN10 6AR
Secretary NameKeiko Noda
NationalityJapaneese
StatusResigned
Appointed15 May 1997(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1997)
RoleCompany Director
Correspondence Address3 Ash Court
Long Acres Hatfield Road
St Albans
Hertfordshire
AL1 0DJ
Secretary NameRuth Margaret Carpenter
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address29 The Grove
Brookmans Park
Hertfordshire
AL9 7RL
Director NameHisako Inazuka
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address20 Newland Close
St Albans
Hertfordshire
AL1 1TE
Secretary NameJane Sabado
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFilipino
StatusResigned
Appointed01 March 2000(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleRecruitment Officer/Secretary
Correspondence Address76 Stockbreach Road
Hatfield
Hertfordshire
AL10 0BE
Secretary NameJane Sabado
NationalityFilipino
StatusResigned
Appointed01 March 2000(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 March 2001)
RoleRecruitment Officer/Secretary
Correspondence Address76 Stockbreach Road
Hatfield
Hertfordshire
AL10 0BE
Director NameKatsuyuki Kikuchi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2000(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address4-16 -8
Miyanogidai, Hanamigawa-Ku
Chiba-Shi, Chiba
262-0015
Japan
Secretary NameToshiko White
NationalityKorea
StatusResigned
Appointed01 April 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2002)
RoleOffice Worker Admin
Correspondence Address15 Edward Close
St Albans
Hertfordshire
AL1 5EN
Secretary NameDr Yoshinori Kodama
Date of BirthJuly 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 2002(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2008)
RoleEngineer
Correspondence Address11 Brickcroft
Broxbourne
Hertfordshire
EN10 6AR
Secretary NameMiss Hiroko Bando
NationalityJapanese
StatusResigned
Appointed29 March 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2011)
RoleAdministrator
Correspondence AddressFlat 9, Elppin Court
Park Lane
Broxbourne
Hertfordshire
EN10 7PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ailinternational.co.uk

Location

Registered AddressOffice No 24 Studio House
Delamare Road
Cheshunt Waltham Cross
Hertfordshire
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

2.5k at £1Yoshinori Kodama
50.00%
Ordinary
2.5k at £1Ail LTD
49.96%
Ordinary
1 at £1Hiroshi Inazuka
0.02%
Ordinary
1 at £1Mrs Hisako Inazuka
0.02%
Ordinary

Financials

Year2014
Net Worth£13,652
Cash£13,044
Current Liabilities£2,827

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 November 2002Delivered 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (3 pages)
10 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
29 February 2020Satisfaction of charge 1 in full (4 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019Director's details changed for Dr Yoshinori Kodama on 14 March 2019 (2 pages)
26 March 2019Registered 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 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
12 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,000
(3 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,000
(3 pages)
16 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,000
(3 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,000
(3 pages)
24 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,000
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Termination of appointment of Hiroko Bando as a secretary (1 page)
3 January 2012Termination of appointment of Hiroko Bando as a secretary (1 page)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Appointment terminated (1 page)
21 October 2008Appointment terminated (1 page)
21 October 2008Director appointed dr yoshinori kodama (1 page)
21 October 2008Return made up to 03/09/08; full list of members (3 pages)
21 October 2008Director appointed dr yoshinori kodama (1 page)
21 October 2008Return made up to 03/09/08; full list of members (3 pages)
21 October 2008Secretary appointed miss hiroko bando (1 page)
21 October 2008Secretary appointed miss hiroko bando (1 page)
16 October 2008Appointment terminated secretary yoshinori kodama (1 page)
16 October 2008Appointment terminated secretary yoshinori kodama (1 page)
15 October 2008Appointment terminated director katsuyuki kikuchi (1 page)
15 October 2008Appointment terminated director katsuyuki kikuchi (1 page)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 September 2007Return made up to 03/09/07; full list of members (3 pages)
28 September 2007Return made up to 03/09/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 03/09/06; full list of members (3 pages)
29 September 2006Registered office changed on 29/09/06 from: office no. 26, studio house delamare road cheshunt, waltham cross hertfordshire EN8 9SH (1 page)
29 September 2006Registered office changed on 29/09/06 from: office no. 26, studio house delamare road cheshunt, waltham cross hertfordshire EN8 9SH (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 03/09/06; full list of members (3 pages)
23 August 2006Registered office changed on 23/08/06 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page)
23 August 2006Registered office changed on 23/08/06 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 September 2005Return made up to 03/09/05; full list of members (3 pages)
19 September 2005Return made up to 03/09/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 March 2005Section 394 (1 page)
2 March 2005Section 394 (1 page)
28 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 October 2003Return made up to 03/09/03; full list of members (6 pages)
16 October 2003Return made up to 03/09/03; full list of members (6 pages)
20 July 2003Full accounts made up to 31 August 2002 (9 pages)
20 July 2003Full accounts made up to 31 August 2002 (9 pages)
26 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
26 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
25 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2002Full accounts made up to 31 August 2001 (11 pages)
7 May 2002Full accounts made up to 31 August 2001 (11 pages)
30 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Full accounts made up to 31 August 2000 (10 pages)
14 August 2001Full accounts made up to 31 August 2000 (10 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
3 October 2000Return made up to 03/09/00; full list of members (6 pages)
3 October 2000Return made up to 03/09/00; full list of members (6 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 03/09/99; no change of members (4 pages)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 03/09/99; no change of members (4 pages)
21 September 1999Director resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
22 June 1999Full accounts made up to 31 August 1998 (8 pages)
22 June 1999Full accounts made up to 31 August 1998 (8 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
30 September 1998Return made up to 03/09/98; full list of members (6 pages)
30 September 1998Return made up to 03/09/98; full list of members (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
13 May 1998Full accounts made up to 31 August 1997 (7 pages)
13 May 1998Full accounts made up to 31 August 1997 (7 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
8 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 December 1996Full accounts made up to 31 August 1996 (8 pages)
27 December 1996Full accounts made up to 31 August 1996 (8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
23 September 1996Return made up to 03/09/96; no change of members (4 pages)
23 September 1996Return made up to 03/09/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (8 pages)
28 June 1996Full accounts made up to 31 August 1995 (8 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
11 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)