Company NameA Johnson International Ltd
Company StatusDissolved
Company Number07613521
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameA Johnson Handmade Clothing International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Xun Sung Zhou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Walpole Road
London
N17 6BE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address25 Walpole Road
London
N17 6BE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Xun Sung Zhou
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
11 June 2015Change of name notice (3 pages)
11 June 2015Company name changed a johnson handmade clothing international LIMITED\certificate issued on 11/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(2 pages)
22 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
20 January 2015Registered office address changed from Danesbury House 49 Cardiff Road, Luton, Bedfordshire, LU1 1PP to 25 Walpole Road London N17 6BE on 20 January 2015 (1 page)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
14 June 2011Appointment of Mr Xun Sung Zhou as a director (2 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2011Termination of appointment of Ela Shah as a director (1 page)