Company NameAINE Limited
Company StatusDissolved
Company Number05382178
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date5 September 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Neil Howie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 05 September 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Beckingham House
Portesbury Road
Camberley
Surrey
GU15 3TD
Director NameMrs Ann Maria Popli
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address652 Great West Road
Osterley
Isleworth
Middlesex
TW7 4PU
Secretary NameSimone Collins
NationalityBritish
StatusResigned
Appointed30 January 2006(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address21 Guildford Road
Bagshot
Surrey
GU19 5JJ
Secretary NameKim Marie Tuchsherer
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 2008)
RoleOffice Manager
Correspondence Address6 Burns Avenue
Church Crookham
Fleet
Hampshire
GU52 6BN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,314
Cash£2,223
Current Liabilities£290,912

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Statement of affairs with form 4.19 (9 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 1 camberley business centre, bracebrid camberley surrey GU15 3DP (1 page)
27 March 2008Return made up to 03/03/08; full list of members (3 pages)
26 March 2008Director's change of particulars / stephen howie / 03/03/2008 (2 pages)
1 February 2008Secretary resigned (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Registered office changed on 29/12/07 from: mill house 58 guildford street chertsey surrey KT16 9BE (1 page)
27 September 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
3 July 2007Return made up to 03/03/07; full list of members (2 pages)
18 May 2007Secretary resigned (1 page)
9 January 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Director resigned (1 page)
26 June 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(7 pages)
30 May 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
30 January 2006New director appointed (1 page)
20 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
17 May 2005Registered office changed on 17/05/05 from: 652 great west road isleworth middlesex TW7 4PU (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 648 great west road isleworth middlesex TW7 4PU (1 page)
24 March 2005Registered office changed on 24/03/05 from: 652 great west road osterley middlesex TW7 4PU (1 page)
3 March 2005Incorporation (6 pages)