Company NameAIME Limited
Company StatusDissolved
Company Number05974753
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Katherine Elisabeth Croll
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address639 Holloway Road
London
N19 5SS
Director NamePatricia Hepker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Chester Place
Regents Park
London
NW1 4NB
Secretary NameMiss Katherine Elisabeth Croll
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address639 Holloway Road
London
N19 5SS
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressThe Spire
Leeds Road
Lightcliffe
Halifax West Yorkshire
HX3 8NU

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Shareholders

9 at £1Katherine Elisabeth Croll
45.00%
Ordinary
9 at £1Patricia Croll
45.00%
Ordinary
2 at £1Alexander Halliday
10.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Registered office address changed from 639 Holloway Road London N19 5SS England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 639 Holloway Road London N19 5SS England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 639 Holloway Road London N19 5SS England on 4 December 2012 (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 20
(5 pages)
22 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 20
(5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 October 2010Director's details changed for Miss Katherine Elisabeth Croll on 23 October 2010 (2 pages)
29 October 2010Registered office address changed from C/O Katherine Croll 23 Despard Road London N19 5NP England on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Miss Katherine Elisabeth Croll on 23 October 2010 (2 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 October 2010Registered office address changed from C/O Katherine Croll 23 Despard Road London N19 5NP England on 29 October 2010 (1 page)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 October 2010Secretary's details changed for Miss Katherine Elisabeth Croll on 23 October 2010 (2 pages)
29 October 2010Director's details changed for Miss Katherine Elisabeth Croll on 23 October 2010 (2 pages)
5 February 2010Director's details changed for Patricia Hepker on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Patricia Hepker on 5 February 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 February 2010Registered office address changed from 93 Rivington Street London Greater London EC2A 3AY on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 93 Rivington Street London Greater London EC2A 3AY on 5 February 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 February 2010Registered office address changed from 93 Rivington Street London Greater London EC2A 3AY on 5 February 2010 (1 page)
5 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Patricia Hepker on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 March 2009Return made up to 23/10/08; full list of members (4 pages)
3 March 2009Return made up to 23/10/08; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 March 2009Accounts made up to 30 November 2008 (2 pages)
2 March 2009Director and Secretary's Change of Particulars / katherine croll / 02/03/2009 / Title was: , now: miss; HouseName/Number was: , now: 23; Street was: 24 troyes house, now: despard road; Area was: lawn road belsize park, now: ; Post Code was: NW3 2XT, now: N19 5NP; Country was: , now: uk (2 pages)
2 March 2009Director and secretary's change of particulars / katherine croll / 02/03/2009 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
14 August 2008Accounts made up to 30 November 2007 (2 pages)
18 February 2008Return made up to 23/10/07; full list of members (3 pages)
18 February 2008Return made up to 23/10/07; full list of members (3 pages)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Director's particulars changed (2 pages)
2 January 2007Director's particulars changed (2 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
23 October 2006Incorporation (18 pages)