About

Registered Number: 02317277
Date of Incorporation: 15/11/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 9 months ago)
Registered Address: Atlas House 2nd Floor, Victoria Street, London, SW1E 5NH

 

Established in 1988, Aim Commercial Systems Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Ian 11 April 2006 - 1
BEASTY, John Alexander Christopher 01 November 1994 13 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 22 October 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 24 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
AA - Annual Accounts 14 July 2006
395 - Particulars of a mortgage or charge 31 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
225 - Change of Accounting Reference Date 19 April 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 31 July 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 27 September 2002
MISC - Miscellaneous document 14 June 2002
AUD - Auditor's letter of resignation 14 June 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 16 July 2001
MEM/ARTS - N/A 16 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2001
AUD - Auditor's letter of resignation 15 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 14 December 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
AUD - Auditor's letter of resignation 15 September 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 10 December 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 05 December 1994
288 - N/A 04 November 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 08 December 1993
288 - N/A 01 September 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 25 May 1993
RESOLUTIONS - N/A 25 April 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 27 February 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 30 January 1992
288 - N/A 24 October 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
AA - Annual Accounts 27 February 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 22 October 1990
395 - Particulars of a mortgage or charge 02 July 1990
395 - Particulars of a mortgage or charge 02 July 1990
RESOLUTIONS - N/A 30 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1990
123 - Notice of increase in nominal capital 30 March 1990
288 - N/A 14 June 1989
287 - Change in situation or address of Registered Office 03 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1988
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2006 Fully Satisfied

N/A

Debenture 20 June 1990 Fully Satisfied

N/A

Letter of set-off 20 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.