Company NameLAIM Communication Services Limited
Company StatusDissolved
Company Number03260671
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameTradefashion (UK) Limited

Business Activity

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

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 February 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 Shongweni Street
Lakefield X55
Benoni 1501
South Africa
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2010(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 23 February 2016)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameVeronica Joan Stokes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Sark
Channel Islands
GY9 0SA
Director NamePhilip Murray Stokes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Sark
Channel Islands
GY9 0SA
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameAmanda Jayne De Carteret
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2001)
RoleConsultant
Correspondence AddressClos De Verger
Sark
Guernsey
GY9 0SB
Director NameMr Peter George Bradley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2002)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address92 Heron Way
Upminster
Essex
RM14 1EF
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2004)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 2005)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed17 June 2005(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2008)
Correspondence Address15 Stratton Street
London
W1J 8LQ
Director NameAIF Management Limited (Corporation)
StatusResigned
Appointed01 July 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2008)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed13 July 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2010)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ms Susan Tanya Lisette Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth-£848
Cash£10,164
Current Liabilities£11,012

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page)
30 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page)
30 January 2015Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages)
30 January 2015Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
13 September 2011Amended accounts made up to 31 December 2008 (3 pages)
13 September 2011Amended accounts made up to 31 December 2008 (3 pages)
12 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2007 (3 pages)
3 August 2011Amended accounts made up to 31 December 2010 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2011Company name changed tradefashion (uk) LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Company name changed tradefashion (uk) LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
25 February 2011Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 25 February 2011 (1 page)
25 February 2011Appointment of P & T Secretaries Limited as a secretary (2 pages)
25 February 2011Appointment of P & T Secretaries Limited as a secretary (2 pages)
25 February 2011Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 25 February 2011 (1 page)
25 February 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
31 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
17 December 2009Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
17 December 2009Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
1 September 2009Secretary appointed woodford services LIMITED (1 page)
1 September 2009Secretary appointed woodford services LIMITED (1 page)
30 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 December 2008Return made up to 08/10/08; full list of members; amend (7 pages)
30 December 2008Return made up to 08/10/08; full list of members; amend (7 pages)
10 November 2008Return made up to 08/10/08; full list of members (3 pages)
10 November 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from suite 404, albany house 324/326 regent street london W1B 3HH (1 page)
15 October 2008Registered office changed on 15/10/2008 from suite 404, albany house 324/326 regent street london W1B 3HH (1 page)
15 October 2008Appointment terminated secretary focus secretaries LIMITED (1 page)
15 October 2008Appointment terminated secretary focus secretaries LIMITED (1 page)
23 September 2008Appointment terminated director aif management LIMITED (1 page)
23 September 2008Appointment terminated director aif management LIMITED (1 page)
23 September 2008Director appointed mrs susan tanya lisette reilly (2 pages)
23 September 2008Director appointed mrs susan tanya lisette reilly (2 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
8 October 2007Return made up to 08/10/07; full list of members (2 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 302 regent street london W1B 3HH (1 page)
26 June 2007Registered office changed on 26/06/07 from: 302 regent street london W1B 3HH (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (4 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Return made up to 08/10/05; full list of members (3 pages)
7 October 2005Return made up to 08/10/05; full list of members (3 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
29 June 2005Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned (1 page)
26 January 2005Accounts for a small company made up to 31 December 2003 (4 pages)
26 January 2005Accounts for a small company made up to 31 December 2003 (4 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
4 June 2004New director appointed (4 pages)
4 June 2004New director appointed (4 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Return made up to 07/10/03; full list of members (6 pages)
24 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
14 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
2 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (4 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 October 2001Return made up to 07/10/01; full list of members (8 pages)
15 October 2001Return made up to 07/10/01; full list of members (8 pages)
11 September 2001Resolutions
  • RES13 ‐ Aud remuneration fixed 06/09/01
(2 pages)
11 September 2001Resolutions
  • RES13 ‐ Aud remuneration fixed 06/09/01
(2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
16 October 2000Return made up to 08/10/00; full list of members (6 pages)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
3 December 1999Return made up to 08/10/99; full list of members (6 pages)
3 December 1999Return made up to 08/10/99; full list of members (6 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (3 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
22 October 1998Return made up to 08/10/98; no change of members (4 pages)
22 October 1998Return made up to 08/10/98; no change of members (4 pages)
16 October 1998Amended full accounts made up to 31 December 1997 (8 pages)
16 October 1998Amended full accounts made up to 31 December 1997 (8 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
20 October 1996Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 1996Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 October 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 13 new burlington street london W1X 1FF (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (12 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (12 pages)
15 October 1996Registered office changed on 15/10/96 from: 13 new burlington street london W1X 1FF (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (12 pages)
15 October 1996New director appointed (12 pages)
8 October 1996Incorporation (16 pages)
8 October 1996Incorporation (16 pages)