Company NameGAIM (UK) Limited
DirectorMichael Hagos
Company StatusDissolved
Company Number04673099
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Hagos
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCo Director
Correspondence Address90 Goldhawk Road
Shepherds Bush
London
W12 8HD
Secretary NameAlex Fenegan
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleSolicitor
Correspondence Address30 Furnival Street
London
EC4A 1JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£373,618
Gross Profit£338,072
Net Worth£329,673
Cash£4,936
Current Liabilities£623,839

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

9 August 2007Dissolved (1 page)
9 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Liquidators statement of receipts and payments (6 pages)
20 July 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
8 March 2006Administrator's progress report (17 pages)
25 October 2005Result of meeting of creditors (27 pages)
19 September 2005Statement of administrator's proposal (26 pages)
4 August 2005Registered office changed on 04/08/05 from: 90 goldhawk road shepherds bush london W12 8HD (1 page)
3 August 2005Appointment of an administrator (1 page)
19 April 2005Return made up to 20/02/05; full list of members (6 pages)
19 February 2005Particulars of mortgage/charge (7 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
16 June 2004Return made up to 20/02/04; full list of members (6 pages)
25 March 2004Director's particulars changed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page)
12 June 2003Particulars of mortgage/charge (7 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
2 March 2003Secretary resigned (2 pages)
2 March 2003Director resigned (2 pages)