Company NameAimcom Limited
Company StatusDissolved
Company Number03276392
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 4 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHeather Gwendy Mill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration5 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressFishbourne House
Fishbourne Lane
Fishbourne
Isle Of Wight
PO33 4EU
Director NameMagnus Patrick Mill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration5 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressFishbourne House
Fishbourne Lane
Fishbourne
Isle Of Wight
PO33 4EU
Director NamePatrick Robert Mill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration5 years, 7 months (closed 16 July 2002)
RoleConsultant
Correspondence AddressFishbourne House
Fishbourne Car Ferry Terminal
Ryde
Isle Of Wight
PO33 4EU
Director NameSean Richard Mill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration5 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressFishbourne House
Fishbourne Lane
Fishbourne
Isle Of Wight
PO33 4EU
Secretary NameMagnus Patrick Mill
NationalityBritish
StatusClosed
Appointed12 December 1996(1 month after company formation)
Appointment Duration5 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressFishbourne House
Fishbourne Lane
Fishbourne
Isle Of Wight
PO33 4EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Bentinck Street
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
14 February 2002Application for striking-off (2 pages)
13 November 2000Return made up to 11/11/00; full list of members (8 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1998Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1997Return made up to 11/11/97; full list of members (6 pages)
19 March 1997Ad 05/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: 788/790 finchley road london NW11 7UR (1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1996Memorandum and Articles of Association (10 pages)
11 November 1996Incorporation (17 pages)