Company NameAim Brothers Limited
Company StatusDissolved
Company Number05644184
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Afzal Khan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 June 2010)
RoleCompany Director
Correspondence Address27 Turner Street
Manchester
M4 1DY
Director NameMr Muhummad Mubin Ahmed
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address392 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7RB
Secretary NameAmin Ahmed
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Spencer Ave
Manchester
Lancs
M16 0AW
Secretary NameSheikh Munir Ahmed
NationalityPakistani
StatusResigned
Appointed22 June 2007(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2009)
RoleBusinessman
Correspondence Address392 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7RB

Location

Registered Address82-86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,700
Cash£9,732
Current Liabilities£59,342

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Registered office address changed from 651a Mauldeth Road West Chorlton Manchester Lancashire M21 7SA on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 651a Mauldeth Road West Chorlton Manchester Lancashire M21 7SA on 16 December 2009 (1 page)
13 August 2009Appointment Terminated Secretary sheikh ahmed (1 page)
13 August 2009Appointment Terminated Director muhummad ahmed (1 page)
13 August 2009Appointment terminated director muhummad ahmed (1 page)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
13 August 2009Director appointed mr afzal khan (1 page)
13 August 2009Return made up to 20/07/09; full list of members (3 pages)
13 August 2009Director appointed mr afzal khan (1 page)
13 August 2009Appointment terminated secretary sheikh ahmed (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 January 2009Director's change of particulars / muhummad ahmed / 06/01/2009 (1 page)
19 January 2009Director's Change of Particulars / muhummad ahmed / 06/01/2009 / HouseName/Number was: , now: 392; Street was: flat 2, now: mauldeth road west; Area was: 152 withington road, now: chorlton cum hardy; Region was: lancs, now: ; Post Code was: M168FB, now: M21 7RB; Country was: , now: united kingdom (1 page)
19 January 2009Secretary's Change of Particulars / sheikh ahmed / 06/01/2009 / HouseName/Number was: , now: 392; Street was: flat 2, now: mauldeth road west; Area was: 152 withington road, whalley range, now: chorlton cum hardy; Region was: lancs, now: ; Post Code was: M16 8FB, now: M21 7RB; Country was: , now: united kingdom (1 page)
19 January 2009Return made up to 20/07/08; full list of members (3 pages)
19 January 2009Secretary's change of particulars / sheikh ahmed / 06/01/2009 (1 page)
19 January 2009Return made up to 20/07/08; full list of members (3 pages)
28 December 2008Registered office changed on 28/12/2008 from flat 2, 152 withington road manchester lancs M16 8FB (1 page)
28 December 2008Registered office changed on 28/12/2008 from flat 2, 152 withington road manchester lancs M16 8FB (1 page)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
1 December 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Registered office changed on 22/06/07 from: 15 spencer ave chorlton manchester lancs M16 0AW (1 page)
22 June 2007Registered office changed on 22/06/07 from: 15 spencer ave chorlton manchester lancs M16 0AW (1 page)
22 June 2007Secretary resigned (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2005Incorporation (15 pages)
5 December 2005Incorporation (15 pages)