Company NameAIMS Trading Limited
Company StatusDissolved
Company Number06323099
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAssad Hamzeh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJordanian
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Abdoun Middle, Plot 838, Bldg 1
Amman
00
11193
Director NameMr Habib Faris Faris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 December 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address895a Fulham Road
London
SW6 5HU
Director NameAndrew Ian Mullen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 December 2010)
RoleBanker
Correspondence Address9 Tenniel Close
London
W2 3LE
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed18 March 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
7 August 2009Return made up to 25/07/09; full list of members (5 pages)
7 August 2009Return made up to 25/07/09; full list of members (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2008Return made up to 25/07/08; full list of members (5 pages)
23 October 2008Return made up to 25/07/08; full list of members (5 pages)
11 September 2008Ad 11/04/08\gbp si 200000@1=200000\gbp ic 1000/201000\ (2 pages)
11 September 2008Ad 11/04/08 gbp si 200000@1=200000 gbp ic 1000/201000 (2 pages)
9 September 2008Nc inc already adjusted 11/04/08 (1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 September 2008Nc inc already adjusted 11/04/08 (1 page)
9 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2008Registered office changed on 15/04/2008 from 55 park lane, suite 12A london W1K 1NA (1 page)
15 April 2008Director appointed andrew ian mullen (2 pages)
15 April 2008Secretary appointed graham philip may (2 pages)
15 April 2008Director appointed habib faris faris (2 pages)
15 April 2008Secretary appointed graham philip may (2 pages)
15 April 2008Director appointed andrew ian mullen (2 pages)
15 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from 55 park lane, suite 12A london W1K 1NA (1 page)
15 April 2008Appointment Terminated Secretary nominee secretary LTD (1 page)
15 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
15 April 2008Director appointed habib faris faris (2 pages)
25 July 2007Incorporation (8 pages)
25 July 2007Incorporation (8 pages)