Company NameAnilek International Limited
Company StatusDissolved
Company Number04696547
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAtul Rajani
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameSangita Rajani
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Fife Road
East Sheen
London
SW14 7EJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address7 Fife Road, East Sheen
London
Surrey
SW14 7EJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

1000 at £1Atul Rajani
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Application to strike the company off the register (3 pages)
10 November 2011Application to strike the company off the register (3 pages)
20 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
(4 pages)
9 May 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
(4 pages)
7 July 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (2 pages)
7 July 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Atul Rajani on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Atul Rajani on 23 March 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 13/03/09; full list of members (3 pages)
21 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
30 March 2007Return made up to 13/03/07; full list of members (2 pages)
24 March 2006Return made up to 13/03/06; full list of members (6 pages)
24 March 2006Return made up to 13/03/06; full list of members (6 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 March 2005Return made up to 13/03/05; full list of members (2 pages)
18 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/03/05
(2 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
12 August 2003Ad 29/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2003Ad 29/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)