About

Registered Number: 06371777
Date of Incorporation: 14/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2016 (7 years and 9 months ago)
Registered Address: Cba 39 Castle Street, Leicester, LE1 5WN

 

Achin International Ltd was registered on 14 September 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Achin International Ltd. The business has 3 directors listed as Neeson, Martina, Modha, Bhargav, Lord, Rajgor, Navinchandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODHA, Bhargav, Lord 04 December 2008 26 March 2012 1
RAJGOR, Navinchandra 27 April 2009 19 June 2009 1
Secretary Name Appointed Resigned Total Appointments
NEESON, Martina 01 October 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2013
TM01 - Termination of appointment of director 02 October 2012
LIQ MISC OC - N/A 11 September 2012
4.40 - N/A 11 September 2012
4.68 - Liquidator's statement of receipts and payments 11 June 2012
2.24B - N/A 30 March 2011
2.34B - N/A 08 March 2011
2.24B - N/A 05 November 2010
2.23B - N/A 10 September 2010
2.17B - N/A 20 August 2010
AD01 - Change of registered office address 25 May 2010
2.40B - N/A 12 May 2010
2.40B - N/A 11 May 2010
2.39B - N/A 11 May 2010
2.24B - N/A 11 May 2010
2.12B - N/A 11 May 2010
2.12B - N/A 09 April 2010
RESOLUTIONS - N/A 19 March 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 01 December 2009
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
395 - Particulars of a mortgage or charge 03 February 2009
AA - Annual Accounts 28 December 2008
225 - Change of Accounting Reference Date 28 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 09 June 2008
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2009 Outstanding

N/A

Debenture 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.