Company NameAI (UK) Capital Ltd
Company StatusDissolved
Company Number07323812
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlat 9f Hyde Park Mansions
Cabbell Street
London
NW1 5BE
Director NameMr Aneek Intesar Ahmed
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Warren Street
London
W1T 5NE

Location

Registered Address4th Floor 73 New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Aneek Intesar Ahmed
50.00%
Ordinary
1 at £1Ipe Capital LTD (7508898)
50.00%
Ordinary

Financials

Year2014
Net Worth£69,978
Cash£1,089
Current Liabilities£2,487,497

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 April 2016Delivered on: 16 April 2016
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: F/H spring apartments 40 nightingale lane london t/no EGL306121.
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Property Lending LLP

Classification: A registered charge
Particulars: Spring apartments 40 nightingale lane london t/no EGL306121.
Outstanding
25 October 2013Delivered on: 30 October 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F.h land and buildings being the nightingale 40 nightingale lane london t/n EGL306121. Notification of addition to or amendment of charge.
Outstanding
12 September 2011Delivered on: 16 September 2011
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fl/h 133 kings cross road london, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment see image for full details.
Outstanding
12 September 2011Delivered on: 16 September 2011
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 133 kings cross road london t/n 20517 see image for full details.
Outstanding

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
7 February 2018Cessation of Aneek Intesar Ahmed as a person with significant control on 1 February 2018 (1 page)
7 February 2018Termination of appointment of Aneek Intesar Ahmed as a director on 1 February 2018 (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 2
(3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
16 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
4 May 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
6 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 6 June 2016 (1 page)
2 June 2016Director's details changed for Mr Aneek Intesar Ahmed on 1 April 2016 (2 pages)
2 June 2016Director's details changed for Mr Aneek Intesar Ahmed on 1 April 2016 (2 pages)
16 April 2016Registration of charge 073238120005, created on 8 April 2016 (23 pages)
16 April 2016Satisfaction of charge 1 in full (4 pages)
16 April 2016Satisfaction of charge 1 in full (4 pages)
16 April 2016Registration of charge 073238120005, created on 8 April 2016 (23 pages)
16 April 2016Satisfaction of charge 2 in full (5 pages)
16 April 2016Satisfaction of charge 2 in full (5 pages)
16 April 2016Satisfaction of charge 073238120003 in full (4 pages)
16 April 2016Satisfaction of charge 073238120003 in full (4 pages)
13 April 2016Registration of charge 073238120004, created on 8 April 2016 (22 pages)
13 April 2016Registration of charge 073238120004, created on 8 April 2016 (22 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
12 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
1 April 2014Registered office address changed from 9F Cabbell Street London NW1 5AZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 9F Cabbell Street London NW1 5AZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 9F Cabbell Street London NW1 5AZ United Kingdom on 1 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 October 2013Registration of charge 073238120003 (23 pages)
30 October 2013Registration of charge 073238120003 (23 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from 47a Vallance Road London E1 5AB England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 47a Vallance Road London E1 5AB England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 47a Vallance Road London E1 5AB England on 6 July 2011 (1 page)
22 July 2010Incorporation (21 pages)
22 July 2010Incorporation (21 pages)