Company NameAsset Information Management 2000 Limited
Company StatusDissolved
Company Number03194014
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Alexander Scott Dunne
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleBanker
Correspondence Address3 Greystone Crescent
Brampton
Ontario
L6Y 2BZ
Director NameDeborah Lois Seal
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleBanker
Correspondence AddressPlaza Centre
20 W Ridgewood Ave Ridgewood Nj07450
United States Of America
Secretary NameDeborah Lois Seal
NationalityAmerican
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleBanker
Correspondence AddressPlaza Centre
20 W Ridgewood Ave Ridgewood Nj07450
United States Of America
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 - 26 Albemarle Street
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
3 July 2002Return made up to 02/05/02; full list of members (8 pages)
27 December 2001Return made up to 02/05/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 May 1999 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 September 1999 (4 pages)
1 August 2000Return made up to 02/05/00; full list of members (5 pages)
30 November 1999Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page)
10 November 1999Return made up to 02/05/99; full list of members (5 pages)
2 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
18 February 1999Return made up to 02/05/98; full list of members (5 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997Registered office changed on 19/05/97 from: apollo house 56 new bond street london W1Y 0SX (1 page)
13 March 1997Ad 29/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 May 1996Secretary resigned (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
12 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996Incorporation (15 pages)