Company NameAim Strong Trading (UK) Limited
Company StatusDissolved
Company Number05455685
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMichelle Wang
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNo 8 Bao Feng Rd Wazhong District
Economic Dev Zone
Suzhou City
Jiangsu Province 215128
China
Director NameLi Jen Wang
Date of BirthOctober 1975 (Born 48 years ago)
NationalityTaiwanese
StatusClosed
Appointed01 November 2005(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 July 2010)
RoleManaging Director
Correspondence AddressFlat 10 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameHenry Hangmin Sun
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Clarendon Road
Borehamwood
Hertfordshire
WD6 1BJ

Location

Registered Address213b Station Road
Harrow
Middlesex
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£319,474
Cash£156,589
Current Liabilities£2,951,750

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
29 January 2010Registered office address changed from Flat 10 9 Devonhurst Place Heathfield Terrace London W4 4JB on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Flat 10 9 Devonhurst Place Heathfield Terrace London W4 4JB on 29 January 2010 (1 page)
8 September 2009Return made up to 18/05/09; full list of members (7 pages)
8 September 2009Return made up to 18/05/09; full list of members (7 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 April 2009Return made up to 18/05/08; full list of members (8 pages)
20 April 2009Return made up to 18/05/08; full list of members (8 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Registered office changed on 06/02/08 from: flat 10 9 devonhurst place heathfield terrace london W4 4JB (1 page)
6 February 2008Registered office changed on 06/02/08 from: flat 10 9 devonhurst place heathfield terrace london W4 4JB (1 page)
5 February 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
5 February 2008Return made up to 18/05/07; full list of members (6 pages)
5 February 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
5 February 2008Return made up to 18/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2007Registered office changed on 27/12/07 from: 7 park gate mount avenue london W5 1PX (1 page)
27 December 2007Registered office changed on 27/12/07 from: 7 park gate mount avenue london W5 1PX (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
26 February 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
26 February 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
22 August 2006Return made up to 18/05/06; full list of members (6 pages)
22 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 July 2006Accounts made up to 31 August 2005 (1 page)
29 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
29 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 35 vine street london EC3N 2AA (1 page)
4 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 January 2006Registered office changed on 04/01/06 from: 35 vine street london EC3N 2AA (1 page)
4 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 May 2005Incorporation (22 pages)