Company NameAmazon Trading Int Ltd
Company StatusDissolved
Company Number03724373
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAmir Raza Choudhry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Ferry Mead Garden
Greenford
Middlesex
UB6 9NE
Secretary NameMohammad Saeed Choudhary
NationalityPakistani
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Courthope Road
Greenford
Middlesex London
UB6 8PZ
Director NameZahid Jan Kiani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 2002)
RoleBussiness
Correspondence Address21 Rydal Gardens
Kingsbury
London
NW9 0DS
Director NameMohannad Mirza Safdar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 2002)
RoleBusiness
Correspondence Address21 Rydal Gardens
London
NW9 0DS
Director NameSukhjiwan Singh Rai
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed24 October 2003(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2003)
RoleManaging Director
Correspondence Address24 Midway Road
Leicester
LE5 5TP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,311
Cash£3,084
Current Liabilities£4,395

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
10 November 2008Completion of winding up (1 page)
19 April 2007Order of court to wind up (1 page)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2006Return made up to 02/03/06; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
22 June 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Ad 02/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2004Nc inc already adjusted 27/02/04 (1 page)
17 June 2004Director's particulars changed (1 page)
22 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 19-21 park royal road park royal london NW10 7LQ (1 page)
29 October 2003New director appointed (2 pages)
26 April 2003Accounts made up to 31 March 2003 (2 pages)
26 April 2003Return made up to 02/03/03; full list of members (6 pages)
21 February 2003Accounts made up to 31 March 2002 (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 11 courthope road greenford middlesex UB6 8PZ (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
23 May 2002Accounts made up to 31 March 2001 (2 pages)
23 May 2002Return made up to 02/03/02; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
23 April 2002Return made up to 02/03/01; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Accounts made up to 31 March 2000 (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 11 courthope road greenford middlesex london UB6 8PZ (1 page)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
26 October 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: 243A beehive lane redbridge ilford essex IG4 5ED (1 page)
12 June 2000Return made up to 02/03/00; full list of members (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)