Company NameAIMS Recruitment Limited
Company StatusDissolved
Company Number05576240
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Simon Close
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Orchard Grove
Greengates
Bradford
West Yorkshire
BD10 9BX
Director NameMr Iftkhar Hussain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleRecruitment Consulta
Country of ResidenceEngland
Correspondence Address183 Trinity Street
Huddersfield
West Yorkshire
HD1 4DZ
Director NameMr Afzal Hussain Khalifa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address137 Thornbury Avenue
Bradford
West Yorkshire
BD3 8HZ
Secretary NameMr Iftkhar Hussain
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Trinity Street
Huddersfield
West Yorkshire
HD1 4DZ
Director NameAbas Mubarak
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleIT Consultant
Correspondence Address10 Cawthorne Avenue
Fartown
Huddersfield
West Yorkshire
HD2 2QJ

Location

Registered Address4 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

3k at £0.0001Afzal Khalifa
30.00%
Ordinary
3k at £0.0001Iftkhar Hussain
30.00%
Ordinary
3k at £0.0001Simon Close
30.00%
Ordinary
1000 at £0.0001Carl Wells
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,228
Cash£2,586
Current Liabilities£13,721

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(6 pages)
13 December 2011Registered office address changed from Cheapside Chambers 43 Cheapside Bradford W Yorks BD1 4HP on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Cheapside Chambers 43 Cheapside Bradford W Yorks BD1 4HP on 13 December 2011 (1 page)
13 December 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1
(6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Director's details changed for Mr Simon Close on 27 September 2010 (2 pages)
17 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for Mr Simon Close on 27 September 2010 (2 pages)
17 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for Afzal Hussain Khalifa on 27 September 2010 (2 pages)
17 December 2010Director's details changed for Afzal Hussain Khalifa on 27 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Return made up to 27/09/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 27/09/06; full list of members (8 pages)
7 December 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
12 May 2006Particulars of mortgage/charge (6 pages)
12 May 2006Particulars of mortgage/charge (6 pages)
17 March 2006Registered office changed on 17/03/06 from: 183 trinity street huddersfield west yorkshire HD1 4DZ (1 page)
17 March 2006Registered office changed on 17/03/06 from: 183 trinity street huddersfield west yorkshire HD1 4DZ (1 page)
15 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
27 September 2005Incorporation (14 pages)
27 September 2005Incorporation (14 pages)