Company NameAIB (2000) Limited
Company StatusDissolved
Company Number02700355
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Toby Nigel Bertram Aykroyd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag House
37 Pembridge Villas
London
W11 3EP
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 1992(2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB
Director NameMr Mark Call
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address131 Blenheim Crescent
London
W11 2EQ
Secretary NameJane Powell
NationalityBritish
StatusResigned
Appointed15 April 1992(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1992)
RoleSolicitor
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStag House
37 Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,118
Current Liabilities£5,109

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 May 2002Return made up to 25/03/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 April 2001Return made up to 25/03/01; full list of members (5 pages)
17 April 2001Registered office changed on 17/04/01 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 January 1999 (6 pages)
17 May 1999Return made up to 25/03/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 April 1997Return made up to 25/03/97; no change of members (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 March 1996Return made up to 25/03/96; full list of members (8 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 May 1995Return made up to 25/03/95; full list of members (16 pages)