AUSTIN MYER INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AUSTIN MYER INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04234521

Incorporation date

14/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

430 Legacy Centre Hampton Road West, Feltham, Middlesex TW13 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon15/05/2024
Application to strike the company off the register
dot icon09/01/2024
Appointment of Mr Nasir Ahmed Jaffar as a director on 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon09/01/2024
Director's details changed for Mr Nasir Ahmed Jaffar on 2024-01-09
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon28/04/2021
Registered office address changed from 16 Lyon Road Walton-on-Thames Surrey KT12 3PU England to 430 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH on 2021-04-28
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon15/03/2019
Registered office address changed from Suite 430, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 16 Lyon Road Walton-on-Thames Surrey KT12 3PU on 2019-03-15
dot icon24/01/2019
Termination of appointment of Susheel Kumar Madahar as a director on 2019-01-18
dot icon10/01/2019
Satisfaction of charge 1 in full
dot icon10/01/2019
Satisfaction of charge 2 in full
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/12/2018
Termination of appointment of Rudra Mishra as a director on 2018-11-28
dot icon19/07/2018
Appointment of Mr. Rudra Mishra as a director on 2018-07-06
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon25/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/06/2017
Termination of appointment of Susheel Kumar Madahar as a secretary on 2017-06-10
dot icon23/06/2017
Registered office address changed from 60 Grosvenor Crescent Hillingdon Middlesex UB10 9ES to Suite 430, Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 2017-06-23
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mr Abdul Noor Ahmed on 2014-12-20
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Return made up to 14/06/09; full list of members
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 14/06/08; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/08/2007
Return made up to 14/06/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 14/06/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/09/2005
Return made up to 14/06/05; full list of members
dot icon09/11/2004
Registered office changed on 09/11/04 from: 49 lothian avenue hayes middlesex UB4 0EG
dot icon16/07/2004
Return made up to 14/06/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 30/04/03; full list of members
dot icon13/05/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon07/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 14/06/02; full list of members
dot icon18/09/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon07/09/2001
Certificate of change of name
dot icon22/06/2001
Secretary resigned
dot icon14/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.70K
-
0.00
16.44K
-
2022
0
8.44K
-
0.00
15.11K
-
2023
0
10.96K
-
0.00
-
-
2023
0
10.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.96K £Ascended29.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madahar, Susheel Kumar
Director
14/06/2001 - 18/01/2019
5
Ahmed, Abdul Noor
Director
01/04/2003 - Present
23
FIRST SECRETARIES LIMITED
Nominee Secretary
14/06/2001 - 14/06/2001
6838
Madahar, Asha
Director
04/02/2003 - 31/03/2004
-
Ahmed, Abdul
Director
14/06/2001 - 04/02/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTIN MYER INTERNATIONAL LTD

AUSTIN MYER INTERNATIONAL LTD is an(a) Dissolved company incorporated on 14/06/2001 with the registered office located at 430 Legacy Centre Hampton Road West, Feltham, Middlesex TW13 6DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN MYER INTERNATIONAL LTD?

toggle

AUSTIN MYER INTERNATIONAL LTD is currently Dissolved. It was registered on 14/06/2001 and dissolved on 13/08/2024.

Where is AUSTIN MYER INTERNATIONAL LTD located?

toggle

AUSTIN MYER INTERNATIONAL LTD is registered at 430 Legacy Centre Hampton Road West, Feltham, Middlesex TW13 6DH.

What does AUSTIN MYER INTERNATIONAL LTD do?

toggle

AUSTIN MYER INTERNATIONAL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AUSTIN MYER INTERNATIONAL LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.