Company NameAssociated Investment Management Limited
Company StatusDissolved
Company Number04168578
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameLouise Anne Carson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower View Farm
Longdon Hill, Wickhamford
Evesham
Worcestershire
WR11 6RP
Director NameMrs Barbara Anne Joberns
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingley Dell Mill Lane
Lapworth
Solihull
West Midlands
B94 6HS
Director NameMr Geoffrey Lewis Joberns
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingley Dell Mill Lane
Lapworth
Solihull
West Midlands
B94 6HS
Director NameMr Stephen Lewis Joberns
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bennett Park
Blackheath
London
SE3 9RA
Secretary NameNina Lynda Joberns
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Bennett Park
Blackheath
London
SE3 9RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Bennett Park
Blackheath London
SE3 9RA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 100
(7 pages)
4 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 100
(7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
20 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
18 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
18 April 2010Director's details changed for Louise Anne Carson on 1 January 2010 (2 pages)
18 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
18 April 2010Director's details changed for Louise Anne Carson on 1 January 2010 (2 pages)
18 April 2010Director's details changed for Louise Anne Carson on 1 January 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
10 April 2009Return made up to 27/02/09; full list of members (5 pages)
10 April 2009Return made up to 27/02/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
12 March 2008Return made up to 27/02/08; full list of members (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2007Return made up to 27/02/07; full list of members (9 pages)
27 March 2007Return made up to 27/02/07; full list of members (9 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 March 2006Return made up to 27/02/06; full list of members (9 pages)
16 March 2006Return made up to 27/02/06; full list of members (9 pages)
14 June 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 June 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 April 2005Return made up to 27/02/05; full list of members (9 pages)
15 April 2005Return made up to 27/02/05; full list of members (9 pages)
9 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
9 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 April 2004Return made up to 27/02/04; full list of members (9 pages)
23 April 2004Return made up to 27/02/04; full list of members (9 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
23 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 March 2003Return made up to 27/02/03; full list of members (9 pages)
19 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
19 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
9 March 2002Return made up to 27/02/02; full list of members (7 pages)
9 March 2002Return made up to 27/02/02; full list of members (7 pages)
8 March 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
8 March 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
28 October 2001Secretary's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
28 October 2001Secretary's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
27 October 2001Registered office changed on 27/10/01 from: 15 prior street london SE10 8SF (1 page)
27 October 2001Registered office changed on 27/10/01 from: 15 prior street london SE10 8SF (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 10 orange street london WC2H 7DQ (1 page)
14 March 2001Registered office changed on 14/03/01 from: 10 orange street london WC2H 7DQ (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
27 February 2001Incorporation (13 pages)