Company NameBig Scissors Ltd
Company StatusDissolved
Company Number06053555
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAldersgate Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Bamber
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(2 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 60 Gresham Street
London
EC2V 7BB
Director NameShane Raymond Le Prevost
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address15k 1 Union Square
New York
Ny10003
Director NameMr Antony Patrick Scawthorn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elm Grove
Emerson Park
Hornchurch
Essex
RM11 2QX
Secretary NameWilliam Alexander Saunders
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSolicitor
Correspondence Address80 Hallowell Road
Pinner
Middlesex
HA6 1DS
Director NameMr Richard Heath Gordon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 60 Gresham Street
London
EC2V 7BB
Director NameMr Steven Marc Reece
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 60 Gresham Street
London
EC2V 7BB
Director NameMatthew James Ward Corderoy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 60 Gresham Street
London
EC2V 7BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2013)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websiteaimllp.co.uk

Location

Registered Address4th Floor 60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750k at £0.0001David Bamber
25.00%
Ordinary
750k at £0.0001Matthew Ward-corderoy
25.00%
Ordinary
750k at £0.0001Richard Gordon
25.00%
Ordinary
750k at £0.0001Steven Reece
25.00%
Ordinary

Financials

Year2014
Net Worth£306
Current Liabilities£1

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
18 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 300
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Termination of appointment of Steven Marc Reece as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Matthew James Ward Corderoy as a director on 8 June 2015 (1 page)
9 June 2015Company name changed aldersgate investment management LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
9 June 2015Termination of appointment of Steven Marc Reece as a director on 8 June 2015 (1 page)
9 June 2015Company name changed aldersgate investment management LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
9 June 2015Termination of appointment of Matthew James Ward Corderoy as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Matthew James Ward Corderoy as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Steven Marc Reece as a director on 8 June 2015 (1 page)
4 June 2015Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Richard Heath Gordon as a director on 1 June 2015 (1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 300
(5 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 300
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
8 January 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(5 pages)
16 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(5 pages)
15 October 2013Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY England on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY England on 15 October 2013 (2 pages)
11 July 2013Termination of appointment of Sh Company Secretaries Limited as a secretary (1 page)
11 July 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Sh Company Secretaries Limited as a secretary (1 page)
6 February 2013Director's details changed for Matthew James Ward Corderoy on 5 February 2012 (2 pages)
6 February 2013Director's details changed for Matthew James Ward Corderoy on 5 February 2012 (2 pages)
5 February 2013Director's details changed for Mr Richard Heath Gordon on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Mr Steven Marc Reece on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard Heath Gordon on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr David Bamber on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr David Bamber on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Richard Heath Gordon on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Mr Steven Marc Reece on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr David Bamber on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Steven Marc Reece on 5 February 2013 (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages)
3 February 2012Annual return made up to 16 January 2012
  • ANNOTATION A second filed AR01 was registered on 17/02/2012
(17 pages)
3 February 2012Annual return made up to 16 January 2012
  • ANNOTATION A second filed AR01 was registered on 17/02/2012
(17 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
18 April 2011Registered office address changed from , One St Pauls Churchyard, London, EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from , One St Pauls Churchyard, London, EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
18 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
15 February 2011Secretary's details changed for Sh Company Secretaries Limited on 16 January 2011 (2 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
15 February 2011Secretary's details changed for Sh Company Secretaries Limited on 16 January 2011 (2 pages)
8 October 2010Sub-division of shares on 30 September 2010 (6 pages)
8 October 2010Sub-division of shares on 30 September 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
24 October 2009Director's details changed for Steven Marc Reece on 19 October 2009 (3 pages)
24 October 2009Director's details changed for Steven Marc Reece on 19 October 2009 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
15 July 2009Nc inc already adjusted 08/07/09 (1 page)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Nc inc already adjusted 08/07/09 (1 page)
15 May 2009Appointment terminated secretary william saunders (1 page)
15 May 2009Secretary appointed sh company secretaries LIMITED (2 pages)
15 May 2009Registered office changed on 15/05/2009 from, citypoint, 10TH floor, 1 ropemaker street, london, EC2Y 9HT (1 page)
15 May 2009Registered office changed on 15/05/2009 from, citypoint, 10TH floor, 1 ropemaker street, london, EC2Y 9HT (1 page)
15 May 2009Secretary appointed sh company secretaries LIMITED (2 pages)
15 May 2009Appointment terminated secretary william saunders (1 page)
11 March 2009Director appointed richard gordon (2 pages)
11 March 2009Director appointed richard gordon (2 pages)
11 March 2009Director appointed david bamber (2 pages)
11 March 2009Ad 27/02/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
11 March 2009Director appointed steven reece (2 pages)
11 March 2009Director appointed steven reece (2 pages)
11 March 2009Appointment terminated director shane le prevost (1 page)
11 March 2009Appointment terminated director antony scawthorn (1 page)
11 March 2009Director appointed matthew ward corderoy (2 pages)
11 March 2009Director appointed david bamber (2 pages)
11 March 2009Director appointed matthew ward corderoy (2 pages)
11 March 2009Ad 27/02/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
11 March 2009Appointment terminated director antony scawthorn (1 page)
11 March 2009Appointment terminated director shane le prevost (1 page)
13 February 2009Return made up to 16/01/09; full list of members (3 pages)
13 February 2009Return made up to 16/01/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 16/01/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)