Company NameAmazon International (U.K) Ltd
Company StatusDissolved
Company Number03751545
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NamesSAN Buckles (UK) Limited and SAN International (UK) Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHemesh Jariwala
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 Bradford Road
Bolton
Lancashire
BL3 2HU
Secretary NameNita Hemesh Jariwala
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleSecretary
Correspondence Address139 Bradford Road
Bolton
Lancashire
BL3 2HU
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Dharmesh Kumar Jariwala
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Dixon Green Drive
Farnworth
Bolton
Lancashire
BL4 7EE
Director NameParesh Kumar Jariwala
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed12 July 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address5/1931 Rampura
Char Khana
Surat
Gujrat
395003
Secretary NameHemesh Jariwala
NationalityIndian
StatusResigned
Appointed22 February 2005(5 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 July 2016)
RoleSales Director
Correspondence Address139 Bradford Road
Bolton
Lancashire
BL3 2HU
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address51 Oldham Road
Ashton-Under-Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£101,306
Cash£5,167
Current Liabilities£383,647

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2016Termination of appointment of Hemesh Jariwala as a director on 26 July 2016 (2 pages)
2 August 2016Termination of appointment of Hemesh Jariwala as a secretary on 26 July 2016 (2 pages)
15 December 2009Notice of ceasing to act as receiver or manager (1 page)
15 December 2009Receiver's abstract of receipts and payments to 11 December 2009 (2 pages)
13 August 2009Receiver's abstract of receipts and payments to 8 August 2009 (2 pages)
13 August 2009Receiver's abstract of receipts and payments to 8 August 2009 (2 pages)
13 August 2008Receiver's abstract of receipts and payments to 8 August 2008 (2 pages)
13 August 2008Receiver's abstract of receipts and payments to 8 August 2008 (2 pages)
29 December 2007Order of court to wind up (1 page)
8 November 2007Administrative Receiver's report (8 pages)
21 August 2007Registered office changed on 21/08/07 from: unit 16 & 17 morris green business park fearnhead street off prescott street bolton lancashire BL3 3PE (1 page)
20 August 2007Appointment of receiver/manager (1 page)
8 August 2007Director resigned (1 page)
8 June 2007Return made up to 14/04/07; full list of members (3 pages)
16 May 2006Return made up to 14/04/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (5 pages)
17 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
17 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 December 2003Registered office changed on 30/12/03 from: unit 22 2ND floor hartford house, weston street bolton lancashire BL3 2AW (1 page)
1 June 2003Return made up to 14/04/03; full list of members (7 pages)
4 October 2002Nc inc already adjusted 10/09/02 (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Ad 12/09/02--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
3 October 2002Director's particulars changed (1 page)
2 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
18 June 2002Return made up to 14/04/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001Director resigned (1 page)
10 July 2001Return made up to 14/04/01; full list of members (7 pages)
3 July 2001Ad 31/10/00--------- £ si 4897@1=4897 £ ic 103/5000 (2 pages)
21 May 2001Full accounts made up to 31 May 2000 (12 pages)
14 March 2001Company name changed san international (uk) LIMITED\certificate issued on 14/03/01 (3 pages)
22 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 2000Nc inc already adjusted 31/10/00 (1 page)
22 December 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
29 September 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Ad 12/07/99--------- £ si 3@1=3 £ ic 100/103 (2 pages)
1 March 2000Director's particulars changed (1 page)
22 February 2000Particulars of mortgage/charge (3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
26 May 1999Company name changed san buckles (uk) LIMITED\certificate issued on 26/05/99 (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
14 April 1999Incorporation (10 pages)