Company NameAIMS Online Services Limited
Company StatusDissolved
Company Number07531188
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Laurence Underwood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed11 November 2014(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameMr Peter William Kempton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brackens London Road
Ascot
Berkshire
SL5 8BE
Director NameMr Paul William Kempton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ
Secretary NameMr Simon Vincent Le Druillenec
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ

Location

Registered AddressThe Laxmi Building
57 Bermondsey Street
London
SE1 3XJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

10 at £1Vega Technologies Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
7 July 2015Termination of appointment of Simon Vincent Le Druillenec as a secretary on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of Simon Vincent Le Druillenec as a secretary on 30 June 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Appointment of Mr Michael Paul Cosgrave as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Michael Paul Cosgrave as a director on 11 November 2014 (2 pages)
9 July 2014Termination of appointment of Paul Kempton as a director (1 page)
9 July 2014Appointment of Mr Paul Laurence Underwood as a director (2 pages)
9 July 2014Termination of appointment of Paul Kempton as a director (1 page)
9 July 2014Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BE on 9 July 2014 (1 page)
9 July 2014Appointment of Mr Paul Laurence Underwood as a director (2 pages)
9 July 2014Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BE on 9 July 2014 (1 page)
9 July 2014Registered office address changed from the Brackens London Road Ascot Berkshire SL5 8BE on 9 July 2014 (1 page)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Termination of appointment of Peter Kempton as a director (1 page)
28 March 2013Termination of appointment of Peter Kempton as a director (1 page)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Mr Paul William Kempton on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Paul William Kempton on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Peter William Kempton on 1 January 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 January 2012 (1 page)
20 February 2012Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 January 2012 (1 page)
20 February 2012Director's details changed for Mr Peter William Kempton on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Paul William Kempton on 1 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Peter William Kempton on 1 January 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 January 2012 (1 page)
19 August 2011Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 19 August 2011 (1 page)
24 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
24 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
16 February 2011Incorporation (24 pages)
16 February 2011Incorporation (24 pages)