London
WC2B 5RZ
Secretary Name | Aimimage Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2010(4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 May 2019) |
Correspondence Address | 20 Langbourne Avenue London N6 6AL |
Director Name | Dr Atif Mohammed Ghani |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 66 ,180 High Street ,London High Street London E15 2FD |
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Aimimage LTD 40.00% Ordinary |
---|---|
3 at £1 | Atif Ghani 30.00% Ordinary |
3 at £1 | Benjamin Drew 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,032 |
Cash | £13,814 |
Current Liabilities | £459,922 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
14 January 2019 | Termination of appointment of Atif Mohammed Ghani as a director on 14 January 2019 (1 page) |
5 December 2018 | Registered office address changed from C/O Aimimage Ltd Ground Floor Offices, 23-24 st. Pancras Way London NW1 0NT England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 5 December 2018 (1 page) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 June 2017 | Director's details changed for Mr Atif Mohammed Ghani on 19 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Atif Mohammed Ghani on 19 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 February 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 February 2016 | Registered office address changed from 54 Leggatt Road London E15 2RQ to C/O Aimimage Ltd Ground Floor Offices, 23-24 st. Pancras Way London NW1 0NT on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 54 Leggatt Road London E15 2RQ to C/O Aimimage Ltd Ground Floor Offices, 23-24 st. Pancras Way London NW1 0NT on 24 February 2016 (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 September 2013 | Amended accounts made up to 31 October 2012 (3 pages) |
10 September 2013 | Amended accounts made up to 31 October 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Amended accounts made up to 31 October 2011 (3 pages) |
24 September 2012 | Amended accounts made up to 31 October 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
28 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
10 November 2010 | Appointment of Benjamin Ballance-Drew as a director (3 pages) |
10 November 2010 | Appointment of Benjamin Ballance-Drew as a director (3 pages) |
10 November 2010 | Appointment of Aimimage Limited as a secretary (3 pages) |
10 November 2010 | Appointment of Aimimage Limited as a secretary (3 pages) |
25 June 2010 | Change of name notice (2 pages) |
25 June 2010 | Company name changed a plan b film LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Company name changed a plan b film LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Incorporation
|
15 June 2010 | Incorporation
|