Company NameAim 4 Africa Limited
Company StatusDissolved
Company Number05126207
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Nancy Maria Cutinha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleTour Consultant
Country of ResidenceEngland
Correspondence Address21 Chelsea Road
Brincliffe
Sheffield
South Yorkshire
S11 9BQ
Director NameMr Patrick Cutinha
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address21 Chelsea Road
Brincliffe
Sheffield
South Yorkshire
S11 9BQ
Secretary NameMrs Nancy Maria Cutinha
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleTour Consultant
Country of ResidenceEngland
Correspondence Address21 Chelsea Road
Brincliffe
Sheffield
South Yorkshire
S11 9BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaim4africa.com
Telephone0845 4084541
Telephone regionUnknown

Location

Registered Address21-23 Chelsea Road, Brincliffe
Sheffield
South Yorkshire
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £5kNancy Cutinha
50.00%
Ordinary
1 at £5kPatrick Cutinha
50.00%
Ordinary

Financials

Year2014
Turnover£4,063
Net Worth-£40,051
Cash£19,867
Current Liabilities£64,347

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
14 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10,000
(5 pages)
14 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10,000
(5 pages)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10,000
(5 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
26 May 2010Director's details changed for Mrs Nancy Maria Cutinha on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Nancy Maria Cutinha on 12 May 2010 (2 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Patrick Cutinha on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Patrick Cutinha on 12 May 2010 (2 pages)
26 May 2010Secretary's details changed for Nancy Maria Cutinha on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Nancy Maria Cutinha on 26 May 2010 (1 page)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 June 2007Return made up to 12/05/07; full list of members (2 pages)
15 June 2007Return made up to 12/05/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 May 2004New secretary appointed;new director appointed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (1 page)
14 May 2004Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2004Registered office changed on 14/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 May 2004New secretary appointed;new director appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)