Company NameAimlink Ltd
Company StatusDissolved
Company Number05297031
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJannatul Fardus Wahid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2004(2 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Braintree Road
Witham
Essex
CM8 2BY
Secretary NameImran Wahid
NationalityBritish
StatusClosed
Appointed12 December 2004(2 weeks, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address99 Braintree Road
Witham
Essex
CM8 2BY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address2 Maldon Road
Witham
Essex
CM8 2AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

1 at £1Jannatul Fardus Wahid
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,211
Cash£729
Current Liabilities£14,378

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 May 2013Application to strike the company off the register (5 pages)
30 May 2013Application to strike the company off the register (5 pages)
11 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(4 pages)
11 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Jannatul Fardus Wahid on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Jannatul Fardus Wahid on 14 December 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 26/11/08; full list of members (3 pages)
19 January 2009Return made up to 26/11/08; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
16 January 2008Return made up to 26/11/07; full list of members (6 pages)
16 January 2008Return made up to 26/11/07; full list of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
21 March 2007Return made up to 26/11/06; full list of members (6 pages)
21 March 2007Return made up to 26/11/06; full list of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
2 October 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
11 September 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
11 September 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
16 January 2006Return made up to 26/11/05; full list of members (6 pages)
16 January 2006Return made up to 26/11/05; full list of members (6 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
26 November 2004Incorporation (9 pages)
26 November 2004Incorporation (9 pages)