Company NameA & L Accessories Limited
Company StatusDissolved
Company Number03945339
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameLamincrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLina Abu-Khadra
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chelsea Square
London
SW3 6LH
Director NameMrs Amal Al Uzri
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed06 April 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inverness Gardens
Kensington
London
W8 4RN
Secretary NameMr Haydar Al Uzri
NationalityCanadian
StatusClosed
Appointed06 April 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inverness Gardens
Kensington
London
W8 4RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10a The Glass Mill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,531
Cash£3,921
Current Liabilities£21,445

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004Application for striking-off (1 page)
29 May 2003Return made up to 10/03/03; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2002Return made up to 10/03/02; full list of members (6 pages)
9 April 2001Return made up to 10/03/01; full list of members (6 pages)
17 July 2000Memorandum and Articles of Association (15 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
11 July 2000Company name changed lamincrown LIMITED\certificate issued on 12/07/00 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (21 pages)