Company NameAnd London Limited
Company StatusDissolved
Company Number03344575
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NamesOrtho-Care International Limited and AUR Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameRajiv Manchanda
NationalityBritish
StatusClosed
Appointed12 September 2001(4 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address22 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr Sandeep Khosla
Date of BirthMay 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2003(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address55 Beauchamp Place
London
SW3 1NY
Director NameMr Joseph Peter Natal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lawrence Avenue
Mill Hill
London
NW7 4NL
Director NameDeirdre Fitzsimons
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address22 Doneraile Street
Fulham
London
SW6 6EN
Director NameMiss Alison Jay Marston
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years after company formation)
Appointment Duration1 year (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 More Close
St Pauls Court
London
W14 9BN
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed31 October 2000(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2001)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address55 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Deirdre Fitzsimons
100.00%
Ordinary

Financials

Year2014
Turnover£207,669
Gross Profit£151,656
Net Worth-£133,336
Cash£21,276
Current Liabilities£256,537

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2013Voluntary strike-off action has been suspended (1 page)
5 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (2 pages)
27 February 2013Application to strike the company off the register (2 pages)
6 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 2
(4 pages)
6 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 2
(4 pages)
6 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 2
(4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
16 May 2011Director's details changed for Mr Sandeep Khosla on 1 June 2010 (2 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Mr Sandeep Khosla on 1 June 2010 (2 pages)
16 May 2011Director's details changed for Mr Sandeep Khosla on 1 June 2010 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 April 2010Director's details changed for Joseph Peter Natal on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Joseph Peter Natal on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sandeep Khosla on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Joseph Peter Natal on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Sandeep Khosla on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Sandeep Khosla on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
27 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 03/04/08; full list of members (3 pages)
3 June 2008Return made up to 03/04/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 03/04/07; no change of members (7 pages)
31 July 2007Return made up to 03/04/07; no change of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2006Return made up to 03/04/06; full list of members (7 pages)
29 June 2006Return made up to 03/04/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 03/04/05; full list of members (7 pages)
16 May 2005Return made up to 03/04/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
8 June 2004Return made up to 03/04/04; full list of members (7 pages)
8 June 2004Return made up to 03/04/04; full list of members (7 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
20 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
1 June 2003Return made up to 03/04/03; no change of members (6 pages)
1 June 2003Return made up to 03/04/03; no change of members (6 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
11 June 2002Return made up to 03/04/02; full list of members (6 pages)
11 June 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 1 lumley street mayfair london W1K 6TT (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 1 lumley street mayfair london W1K 6TT (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 April 2001Return made up to 03/04/01; full list of members (5 pages)
19 April 2001Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
19 April 2001Registered office changed on 19/04/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
19 April 2001Return made up to 03/04/01; full list of members (5 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
5 July 2000Company name changed aur fashions LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed aur fashions LIMITED\certificate issued on 06/07/00 (2 pages)
17 May 2000Full accounts made up to 31 March 1999 (10 pages)
17 May 2000Full accounts made up to 31 March 1999 (10 pages)
5 April 2000Return made up to 03/04/00; full list of members (5 pages)
5 April 2000Return made up to 03/04/00; full list of members (5 pages)
17 June 1999Full accounts made up to 31 March 1998 (11 pages)
17 June 1999Full accounts made up to 31 March 1998 (11 pages)
15 April 1999Return made up to 03/04/99; full list of members (9 pages)
15 April 1999Return made up to 03/04/99; full list of members (9 pages)
11 April 1998Return made up to 03/04/98; full list of members (8 pages)
11 April 1998Return made up to 03/04/98; full list of members (8 pages)
16 October 1997Company name changed ortho-care international LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed ortho-care international LIMITED\certificate issued on 17/10/97 (2 pages)
3 April 1997Incorporation (21 pages)