AIM COMMERCIAL SYSTEMS LIMITED
Overview
| Company Name | AIM COMMERCIAL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02317277 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIM COMMERCIAL SYSTEMS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is AIM COMMERCIAL SYSTEMS LIMITED located?
| Registered Office Address | Atlas House 2nd Floor Victoria Street SW1E 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AIM COMMERCIAL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AIM COMMERCIAL SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA* on Mar 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ian Robson on Oct 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Dennis Hayes on Oct 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mahmood Ali Athar on Oct 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Dennis Hayes on Oct 15, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * 4 Hampstead Gate 1a Frognal London NW3 6AL* on Oct 22, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mahmood Ali Athar on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of AIM COMMERCIAL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, Ian Dennis | Secretary | Victoria Street SW1E 5NH London Atlas House 2nd Floor England | British | 77878730002 | ||||||
| ATHAR, Mahmood Ali | Director | Victoria Street SW1E 5NH London Atlas House 2nd Floor England | United Kingdom | British | 43150530006 | |||||
| HAYES, Ian Dennis | Director | Victoria Street SW1E 5NH London Atlas House 2nd Floor England | United Kingdom | British | 77878730002 | |||||
| ROBSON, Ian | Director | Victoria Street SW1E 5NH London Atlas House 2nd Floor England | United Kingdom | British | 112384700002 | |||||
| BOOTH, Michael David | Secretary | The Coach House Humber Road HU14 3DW North Ferriby East Yorkshire | British | 88167500001 | ||||||
| FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | 113317640001 | ||||||
| BEARPARK, Richard Mosely | Director | Broadfield 16 Clifford Manor Road GU4 8AG Guildford Surrey | England | British | 121373650001 | |||||
| BEASTY, John Alexander Christopher | Director | 33 Tweendykes Road Sutton On Hull HU7 4XA Hull | British | 40896370001 | ||||||
| BOOTH, Michael David | Director | The Coach House Humber Road HU14 3DW North Ferriby East Yorkshire | England | British | 88167500001 | |||||
| FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | 113317640001 | |||||
| GARTON, Peter Stuart | Director | 11 Church Street Anlaby HU10 7DG Hull North Humberside | British | 36207450001 | ||||||
| HUNT, Peter Charles | Director | 14 The Spinney Swanland HU14 3RD North Ferriby North Humberside | British | 22690310001 | ||||||
| QUINN, Michael Anthony | Director | 25 Woodstock Crescent Dorridge B93 8DA Solihull West Midlands | British | 22690320001 |
Who are the persons with significant control of AIM COMMERCIAL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ali Athar | Apr 06, 2016 | Victoria Street SW1E 5NH London Atlas House 2nd Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does AIM COMMERCIAL SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 17, 2006 Delivered On May 31, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 20, 1990 Delivered On Jul 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set-off | Created On Jun 20, 1990 Delivered On Jul 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever. | |
Short particulars The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of aim commercial systems limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0