AIM GRAPHIC APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

AIM GRAPHIC APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04405756

Incorporation date

27/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon07/04/2025
Statement of affairs
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon07/04/2025
Registered office address changed from Chicksand Gordon Avis Ltd 12 Northfields Prospect Putney Bridge Road London SW18 1PE to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-07
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Address of officer Martyn Poyser changed to 04405756 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon19/06/2024
Compulsory strike-off action has been discontinued
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon17/06/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon13/08/2020
Micro company accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Peter Thomas Poyser as a secretary on 2015-12-01
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon07/04/2010
Director's details changed for Martyn Poyser on 2010-04-07
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/03/2008
Return made up to 27/03/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/04/2007
Return made up to 27/03/07; no change of members
dot icon23/03/2007
Registered office changed on 23/03/07 from: 2 peerglow industrial estate olds approach tolpits lane watford hertfordshire WD1 8SR
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 27/03/06; full list of members
dot icon27/03/2006
Amended accounts made up to 2004-04-30
dot icon28/02/2006
Accounts for a small company made up to 2005-04-30
dot icon24/06/2005
Registered office changed on 24/06/05 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH
dot icon05/04/2005
Return made up to 27/03/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/04/2004
Return made up to 27/03/04; full list of members
dot icon22/01/2004
New secretary appointed
dot icon24/09/2003
Secretary resigned;director resigned
dot icon03/09/2003
Particulars of mortgage/charge
dot icon11/08/2003
Registered office changed on 11/08/03 from: 29-30 fitzroy square london W1T 6LQ
dot icon18/07/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon15/04/2003
Return made up to 27/03/03; full list of members
dot icon18/04/2002
Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2002
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon08/04/2002
New secretary appointed;new director appointed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
Director resigned
dot icon27/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
20.29K
-
0.00
-
-
2023
1
24.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Nominees Limited
Nominee Director
27/03/2002 - 27/03/2002
1639
Chalfen Secretaries Limited
Nominee Secretary
27/03/2002 - 27/03/2002
1629
Poyser, Peter Thomas
Secretary
23/12/2003 - 01/12/2015
-
Holloway, Douglas Holgar
Secretary
27/03/2002 - 05/09/2003
1
Holloway, Douglas Holgar
Director
27/03/2002 - 05/09/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM GRAPHIC APPLICATIONS LIMITED

AIM GRAPHIC APPLICATIONS LIMITED is an(a) Liquidation company incorporated on 27/03/2002 with the registered office located at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIM GRAPHIC APPLICATIONS LIMITED?

toggle

AIM GRAPHIC APPLICATIONS LIMITED is currently Liquidation. It was registered on 27/03/2002 .

Where is AIM GRAPHIC APPLICATIONS LIMITED located?

toggle

AIM GRAPHIC APPLICATIONS LIMITED is registered at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD.

What does AIM GRAPHIC APPLICATIONS LIMITED do?

toggle

AIM GRAPHIC APPLICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIM GRAPHIC APPLICATIONS LIMITED?

toggle

The latest filing was on 07/04/2025: Statement of affairs.