Company NameAimar Capital Services UK Limited
Company StatusDissolved
Company Number07996321
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Thomas F Mosimann
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Walton Street
London
SW3 2HT

Contact

Websiteaimarcapital.com
Email address[email protected]
Telephone020 78234603
Telephone regionLondon

Location

Registered Address71 Walton Street
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Thomas Francis Mosimann
100.00%
Ordinary

Financials

Year2014
Net Worth-£194,354
Cash£10,276
Current Liabilities£299,671

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
5 September 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Director's details changed for Mr Thomas Mosimann on 28 February 2015 (2 pages)
18 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Director's details changed for Mr Thomas Mosimann on 28 February 2015 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2016Registered office address changed from 121 Sloane Street London SW1X 9BW to 71 Walton Street London SW3 2HT on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 121 Sloane Street London SW1X 9BW to 71 Walton Street London SW3 2HT on 13 April 2016 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 November 2012 (2 pages)
19 March 2012Incorporation (21 pages)
19 March 2012Incorporation (21 pages)