Company NameAim Personnel Limited
Company StatusDissolved
Company Number03031765
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NamesArndale Enterprises Limited and ABC Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMamon Hawkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(5 days after company formation)
Appointment Duration8 years, 8 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address545 Old Kent Road
London
SE1 5EW
Secretary NameSally Michelle Wadlow
NationalityBritish
StatusClosed
Appointed15 March 1995(5 days after company formation)
Appointment Duration8 years, 8 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address93 Vaughan Road
Stotfold
Hitchin
Hertfordshire
SG5 4EN
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressC/O Broughton Tuite Tan & Co
168/172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2003Return made up to 10/03/03; full list of members (6 pages)
5 March 2002Return made up to 10/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 March 2001Return made up to 10/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 April 2000Return made up to 10/03/00; full list of members (6 pages)
13 September 1999Return made up to 10/03/99; no change of members (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 19A air street london W1 (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Full accounts made up to 31 March 1997 (9 pages)
8 March 1999Return made up to 10/03/97; full list of members (8 pages)
8 March 1999Full accounts made up to 31 March 1998 (10 pages)
8 March 1999Ad 15/03/95--------- £ si 98@1 (2 pages)
8 March 1999Return made up to 10/03/98; full list of members (8 pages)
24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
5 November 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1996Return made up to 10/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Company name changed arndale enterprises LIMITED\certificate issued on 24/03/95 (4 pages)
10 March 1995Incorporation (24 pages)