Company NameAIS Financial Services Limited
Company StatusDissolved
Company Number04549229
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)
Previous NamesTimmins Remo Associates Limited and AIS (Surveying) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Jeffrey Remo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameMr Paul John Timmins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill
Chapmans Town Road
Rushlake Green
East Sussex
TN21 9PS
Secretary NameMr Stephen Jeffrey Remo
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameMr Steven Mark Jascourt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 2010)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address23 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address14 Berkeley Street
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,952
Cash£2,527
Current Liabilities£23,575

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (3 pages)
20 May 2010Application to strike the company off the register (3 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
13 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(6 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 2
(6 pages)
13 January 2009Director appointed steven mark jascourt (2 pages)
13 January 2009Director appointed steven mark jascourt (2 pages)
4 November 2008Company name changed ais (surveying) LTD\certificate issued on 05/11/08 (2 pages)
4 November 2008Company name changed ais (surveying) LTD\certificate issued on 05/11/08 (2 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 April 2008Accounts made up to 31 March 2008 (1 page)
4 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2007Accounts made up to 31 March 2007 (1 page)
18 October 2007Return made up to 01/10/07; no change of members (7 pages)
18 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Accounts made up to 31 March 2006 (1 page)
12 October 2006Return made up to 01/10/06; full list of members (7 pages)
12 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
14 October 2005Return made up to 01/10/05; full list of members (7 pages)
14 October 2005Return made up to 01/10/05; full list of members (7 pages)
23 August 2005Registered office changed on 23/08/05 from: russell houset 140 high street edgware middlesex HA8 7LW (1 page)
23 August 2005Registered office changed on 23/08/05 from: russell houset 140 high street edgware middlesex HA8 7LW (1 page)
17 February 2005Memorandum and Articles of Association (9 pages)
17 February 2005Memorandum and Articles of Association (9 pages)
17 February 2005Memorandum and Articles of Association (9 pages)
17 February 2005Memorandum and Articles of Association (9 pages)
10 February 2005Company name changed timmins remo associates LIMITED\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed timmins remo associates LIMITED\certificate issued on 10/02/05 (2 pages)
1 February 2005Accounts made up to 31 October 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 October 2004Return made up to 01/10/04; full list of members (7 pages)
19 October 2004Return made up to 01/10/04; full list of members (7 pages)
13 January 2004Accounts made up to 31 October 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 November 2003Registered office changed on 27/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
27 November 2003Return made up to 01/10/03; full list of members (7 pages)
27 November 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
27 November 2003Registered office changed on 27/11/03 from: 4TH floor pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
10 December 2002Registered office changed on 10/12/02 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
1 October 2002Incorporation (14 pages)