Company NameAim Higher (UK) Ltd
Company StatusDissolved
Company Number06481189
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNabiollah Aghabeigi
Date of BirthJune 1964 (Born 59 years ago)
NationalityIranian
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yew Tree Grove
Bradford
W. Yorks
BD8 0AE
Secretary NameMaryamosadat Tabatabaei
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Yew Tree Grove
Bradford
W. Yorks
BD8 0AE

Location

Registered AddressSuite 3, Sobus Hub 196 Freston Road
Kensington
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,469
Cash£148
Current Liabilities£17,617

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 April 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 April 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
10 April 2018Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT on 10 April 2018 (1 page)
30 October 2017Change of details for Nabiollah Aghabeigi as a person with significant control on 1 October 2017 (2 pages)
30 October 2017Director's details changed for Nabiollah Aghabeigi on 1 October 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Director's details changed for Nabiollah Aghabeigi on 1 October 2017 (2 pages)
30 October 2017Change of details for Nabiollah Aghabeigi as a person with significant control on 1 October 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 July 2016Secretary's details changed for Maryamosadat Tabatabaei on 22 July 2016 (1 page)
22 July 2016Secretary's details changed for Maryamosadat Tabatabaei on 22 July 2016 (1 page)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
19 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
8 March 2010Director's details changed for Nabiollah Aghabeigi on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Nabiollah Aghabeigi on 23 January 2010 (2 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
18 February 2009Return made up to 23/01/09; full list of members (3 pages)
18 February 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2008Incorporation (16 pages)
23 January 2008Incorporation (16 pages)