Aimim Limited

DataGardener
dissolved
Unknown

Aimim Limited

06435503Private Limited With Share Capital

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU
Incorporated

23/11/2007

Company Age

18 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Aimim Limited (06435503) is a private limited with share capital incorporated on 23/11/2007 (18 years old) and registered in london, WC2N6JU. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 23/11/2007
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

35

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2016
Change Of Name Notice
Category:Change Of Name
Date:11-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-06-2016
Resolution
Category:Resolution
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Resolution
Category:Resolution
Date:22-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2016
Resolution
Category:Resolution
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2014
Resolution
Category:Resolution
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Termination Director Company With Name
Category:Officers
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2013
Resolution
Category:Resolution
Date:10-06-2013
Capital Cancellation Shares
Category:Capital
Date:10-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:10-06-2013
Resolution
Category:Resolution
Date:24-05-2013
Resolution
Category:Resolution
Date:24-05-2013
Termination Director Company With Name
Category:Officers
Date:24-05-2013
Capital Allotment Shares
Category:Capital
Date:24-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Resolution
Category:Resolution
Date:18-04-2013
Capital Allotment Shares
Category:Capital
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Resolution
Category:Resolution
Date:24-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2012
Legacy
Category:Mortgage
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2011
Termination Secretary Company With Name
Category:Officers
Date:12-09-2011
Termination Director Company With Name
Category:Officers
Date:12-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:31-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Capital Allotment Shares
Category:Capital
Date:15-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2011
Capital Allotment Shares
Category:Capital
Date:29-07-2011
Resolution
Category:Resolution
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Change Sail Address Company
Category:Address
Date:14-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Capital Allotment Shares
Category:Capital
Date:23-09-2010
Resolution
Category:Resolution
Date:02-09-2010
Capital Allotment Shares
Category:Capital
Date:02-09-2010
Memorandum Articles
Category:Incorporation
Date:02-09-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2009
Legacy
Category:Address
Date:04-06-2009
Legacy
Category:Accounts
Date:12-05-2009
Legacy
Category:Annual Return
Date:27-01-2009
Memorandum Articles
Category:Incorporation
Date:05-12-2008
Resolution
Category:Resolution
Date:05-12-2008
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Capital
Date:29-02-2008
Legacy
Category:Capital
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Capital
Date:29-02-2008
Resolution
Category:Resolution
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Officers
Date:29-02-2008
Memorandum Articles
Category:Incorporation
Date:15-02-2008
Legacy
Category:Accounts
Date:14-02-2008
Legacy
Category:Address
Date:14-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2008
Incorporation Company
Category:Incorporation
Date:23-11-2007

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2016
Filing Date12/03/2015
Latest Accounts31/12/2014

Trading Addresses

Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD63SJ
Resolve Partners Limited, 22 York Buildings, London, Wc2N 6Ju, WC2N6JURegistered

Contact

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU