Company NameAdvanced Independent Monitoring Limited
Company StatusDissolved
Company Number00092580
CategoryPrivate Limited Company
Incorporation Date18 March 1907(117 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameKean And Scott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(106 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(110 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameArvind Thakrar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(84 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address51 Tintern Way
West Harrow
Harrow
Middlesex
HA2 0RZ
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(84 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1993)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameTerence William Godfray
NationalityBritish
StatusResigned
Appointed14 September 1991(84 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressProspect House The Broadway
Farnham Common
Slough
Berkshire
SL2 3PQ
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(86 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Secretary NamePeter John Wells
NationalityBritish
StatusResigned
Appointed10 December 1993(86 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(87 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed19 December 1994(87 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(90 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(95 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(95 years after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(95 years after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(103 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Telephone020 76296252
Telephone regionLondon

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12k at £0.2Tyco Holdings (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£604
Current Liabilities£604

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 October 1981Delivered on: 10 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 58,58A,60,60A,62,62A,64,64A & 66 station road solihull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1980Delivered on: 6 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 120/122 corporation street birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1980Delivered on: 6 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 58,58A,60,60A,62,62A,64,64A & 66 station road, solihull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 30 September 2017 (17 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
15 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
10 May 2017Full accounts made up to 30 September 2016 (16 pages)
10 May 2017Full accounts made up to 30 September 2016 (16 pages)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 March 2016Full accounts made up to 25 September 2015 (14 pages)
22 March 2016Full accounts made up to 25 September 2015 (14 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(7 pages)
30 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(7 pages)
12 April 2015Full accounts made up to 26 September 2014 (14 pages)
12 April 2015Full accounts made up to 26 September 2014 (14 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
(7 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
(7 pages)
3 March 2014Full accounts made up to 27 September 2013 (15 pages)
3 March 2014Full accounts made up to 27 September 2013 (15 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,000
(7 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3,000
(7 pages)
5 July 2013Appointment of Peter Schieser as a director (2 pages)
5 July 2013Appointment of Peter Schieser as a director (2 pages)
16 April 2013Full accounts made up to 28 September 2012 (15 pages)
16 April 2013Full accounts made up to 28 September 2012 (15 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
12 September 2012Company name changed kean and scott LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed kean and scott LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Full accounts made up to 30 September 2011 (13 pages)
19 March 2012Full accounts made up to 30 September 2011 (13 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Solvency statement dated 18/05/10 (1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 3,000
(4 pages)
18 June 2010Statement by directors (1 page)
18 June 2010Statement of capital on 18 June 2010
  • GBP 3,000
(4 pages)
18 June 2010Solvency statement dated 18/05/10 (1 page)
18 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 18/05/2010
(1 page)
18 June 2010Statement by directors (1 page)
18 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 18/05/2010
(1 page)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 11/09/08; full list of members (4 pages)
13 October 2008Return made up to 11/09/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 11/09/07; full list of members (3 pages)
17 September 2007Return made up to 11/09/07; full list of members (3 pages)
17 September 2007Location of register of members (1 page)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 14/09/06; full list of members (3 pages)
9 October 2006Location of register of members (1 page)
9 October 2006Return made up to 14/09/06; full list of members (3 pages)
9 October 2006Location of register of members (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 October 2004Return made up to 14/09/04; full list of members (7 pages)
25 October 2004Return made up to 14/09/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2003Return made up to 14/09/03; full list of members (7 pages)
26 October 2003Return made up to 14/09/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Location of register of members (1 page)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
24 September 1999Return made up to 14/09/99; no change of members (14 pages)
24 September 1999Return made up to 14/09/99; no change of members (14 pages)
4 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
4 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
29 September 1998Return made up to 14/09/98; full list of members (16 pages)
29 September 1998Return made up to 14/09/98; full list of members (16 pages)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
20 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 September 1996Return made up to 14/09/96; no change of members (13 pages)
18 September 1996Return made up to 14/09/96; no change of members (13 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(20 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(20 pages)