Company NameAlia's Angels International Limited
DirectorSamira Ebrahim
Company StatusDissolved
Company Number03705547
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)

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

Director NameMrs Samira Ebrahim
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 Kidderpore Avenue Hampstead
London
NW3 7SP
Secretary NameAshraf Ebrahim
NationalityBritish
StatusCurrent
Appointed01 April 2000(1 year, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address2 Kidderpore Avenue
Hampstead
London
NW3 7SP
Secretary NameAlia Ebrahim
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 2 Kidderpore Avenue
London
NW3 7SP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,259
Cash£3,691
Current Liabilities£172,569

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2007Dissolved (1 page)
25 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2004Appointment of a voluntary liquidator (1 page)
13 September 2004Statement of affairs (6 pages)
3 September 2004Registered office changed on 03/09/04 from: 58 rosslyn hill hampstead london NW3 1ND (1 page)
24 March 2004Return made up to 01/02/04; full list of members (6 pages)
17 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
11 March 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 February 2003Return made up to 01/02/03; full list of members (6 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
8 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)