Company NameINDO African Exports Limited
Company StatusDissolved
Company Number00408538
CategoryPrivate Limited Company
Incorporation Date16 April 1946(78 years ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(45 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(45 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Secretary NameMr Ajay Babubhai Kapadia
NationalityBritish
StatusClosed
Appointed27 February 1992(45 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Peter Michael Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(45 years, 5 months after company formation)
Appointment Duration5 months (resigned 27 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Strake Hawksdown Road
Walmer
Deal
Kent
CT14 7PW
Director NameBabubhai Hiralal Kapadia
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(45 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA
Secretary NameKeith Leslie Thomas
NationalityBritish
StatusResigned
Appointed29 September 1991(45 years, 5 months after company formation)
Appointment Duration5 months (resigned 27 February 1992)
RoleCompany Director
Correspondence Address62 Old Dover Road
Capel Le Ferne
Folkestone
Kent
CT18 7HW
Director NameProf Ramesh Babubhai Kapadia
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(50 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Close
Surbiton
Surrey
KT6 6PF

Contact

Websitemercerfabric.co.uk
Email address[email protected]

Location

Registered Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Mercer LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
18 November 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 18 November 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant sec/238 12/09/2011
(1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
7 October 2010Secretary's details changed for Ajay Babubhai Kapadia on 28 September 2010 (1 page)
7 October 2010Director's details changed for Mukesh Babubhai Kapadia on 28 September 2010 (2 pages)
7 October 2010Director's details changed for Ajay Babubhai Kapadia on 28 September 2010 (2 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 1
(4 pages)
9 November 2009Solvency statement dated 09/10/09 (1 page)
9 November 2009Statement by directors (1 page)
9 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
7 April 2009Appointment terminated director ramesh kapadia (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
31 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 September 2007Full accounts made up to 31 March 2007 (16 pages)
19 January 2007Full accounts made up to 31 March 2006 (20 pages)
9 October 2006Return made up to 29/09/06; full list of members (2 pages)
7 October 2005Location of debenture register (1 page)
7 October 2005Return made up to 29/09/05; full list of members (3 pages)
29 July 2005Full accounts made up to 31 March 2005 (21 pages)
6 December 2004Full accounts made up to 31 March 2004 (24 pages)
26 October 2004Return made up to 29/09/04; full list of members (7 pages)
27 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (19 pages)
4 December 2002Director resigned (1 page)
15 November 2002Return made up to 29/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2002Full accounts made up to 31 March 2002 (17 pages)
3 November 2001Return made up to 29/09/01; full list of members (8 pages)
28 June 2001Full accounts made up to 31 March 2001 (17 pages)
11 December 2000Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(8 pages)
21 June 2000Full accounts made up to 31 March 2000 (23 pages)
8 November 1999Return made up to 29/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 June 1999Full accounts made up to 31 March 1999 (20 pages)
9 November 1998Nc inc already adjusted 31/08/90 (1 page)
24 August 1998Full accounts made up to 31 March 1998 (19 pages)
3 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 1997Full accounts made up to 31 March 1997 (19 pages)
20 November 1996New director appointed (2 pages)
29 October 1996Return made up to 29/09/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 March 1996 (21 pages)
3 April 1996Particulars of mortgage/charge (8 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
19 October 1995Return made up to 29/09/95; full list of members (8 pages)
11 July 1995Full accounts made up to 31 March 1995 (17 pages)
5 September 1990£ nc 500000/1000000 31/08/90 (1 page)
5 September 1990Ad 31/08/90--------- £ si 300000@1=300000 £ ic 500000/800000 (2 pages)
5 September 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1989Particulars of mortgage/charge (7 pages)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 December 1987Memorandum and Articles of Association (18 pages)