Company NameAimco International Limited
Company StatusDissolved
Company Number03276948
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameDimelink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NamePhilippe Guillot
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed02 January 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 08 October 2002)
RoleMathematician
Correspondence Address4 Impasse De La Commanderie
F-33500 Arveyres
France
Director NameJoseph Hurtut
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed19 August 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleExecutive Director
Correspondence Address7 Rue De Varise
Paris
75016
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusClosed
Appointed14 March 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2002)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ
Director NameSerge Van Kempen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1998)
RoleManager
Correspondence Address6 Rue De La Bastille
Paris
75004
Secretary NameJennifer Margaret Pickering
NationalityBritish
StatusResigned
Appointed14 January 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1998)
RoleLegal Assistant
Correspondence AddressFlat 8 5 Stapleton Hall Road
Finsbury Park
London
N4 3QQ
Director NameYves Ortais
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed13 February 1997(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1999)
RoleEngineer
Correspondence Address22 La Marjolaine
Gerenos
13420
Secretary NameRobin Chatterjee
NationalityBritish
StatusResigned
Appointed08 June 1998(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 1998)
RoleCompany Director
Correspondence Address100 Court Road
Orpington
Kent
BR6 0PZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameLeconfield Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2000)
Correspondence AddressSuite 603
The Chambers Chelsea Harbour
London
SW10 0XF

Location

Registered Address1 Park Place
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
29 March 2001Full accounts made up to 31 December 1999 (13 pages)
9 March 2001Full accounts made up to 30 November 1998 (13 pages)
10 January 2001Return made up to 12/11/00; full list of members (5 pages)
31 October 2000Amended full accounts made up to 30 November 1997 (12 pages)
26 October 2000Ad 06/10/00--------- £ si 546448@1=546448 £ ic 53644/600092 (2 pages)
26 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 October 2000Nc inc already adjusted 06/10/00 (1 page)
10 May 2000Ad 14/04/00--------- £ si 53642@1=53642 £ ic 2/53644 (2 pages)
10 April 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
13 March 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 March 2000Registered office changed on 13/03/00 from: 37 upper grosvenor street london W1X 9PE (1 page)
30 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 December 1999Minutes 19/8/99 (2 pages)
30 December 1999Nc inc already adjusted 19/08/99 (1 page)
30 December 1999Ad 26/08/99--------- £ si 181134@1 (2 pages)
10 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Full accounts made up to 30 November 1997 (12 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 September 1999£ nc 1000/5000000 19/08/99 (1 page)
23 September 1999Ad 19/08/99--------- £ si 181134@1=181134 £ ic 2/181136 (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
15 December 1998Return made up to 12/11/98; no change of members (5 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
1 December 1997Return made up to 12/11/97; full list of members (6 pages)
13 November 1997Director's particulars changed (1 page)
21 March 1997Ad 14/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
24 January 1997Company name changed dimelink LIMITED\certificate issued on 24/01/97 (2 pages)
12 November 1996Incorporation (17 pages)