Company NameAll Africa Trading Limited
Company StatusDissolved
Company Number07677769
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)
Previous NameBella Luce Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ellis Edward Sher
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed15 October 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 08 July 2014)
RoleSelf Employed
Country of ResidenceSouth Africa
Correspondence AddressLhm House 41 Hodford Road
London
NW11 8NL
Director NameMr Michael Sher
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLhm House 41 Hodford Road
London
NW11 8NL

Location

Registered AddressLhm House
41 Hodford Road
London
NW11 8NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

10k at £0.01Michael Sher
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
14 February 2013Appointment of Mr Ellis Edward Sher as a director (2 pages)
14 February 2013Termination of appointment of Michael Sher as a director (1 page)
14 February 2013Termination of appointment of Michael Sher as a director (1 page)
14 February 2013Appointment of Mr Ellis Edward Sher as a director (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 June 2012Company name changed bella luce LTD\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Company name changed bella luce LTD\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)