UKBizDB.co.uk

AIA SOFTWARE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aia Software Uk Limited. The company was founded 22 years ago and was given the registration number 04390978. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:AIA SOFTWARE UK LIMITED
Company Number:04390978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2002
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:No 1, Colmore Square, Birmingham, B4 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15211, Laguna Canyon Road, Irvine, United States,

Secretary22 June 2017Active
No 1, Colmore Square, Birmingham, B4 6HQ

Director28 February 2018Active
7 Fallowfield, Shoeburyness, SS3 8DF

Secretary08 March 2002Active
118 Chalkwell Avenue, Westcliff, SS0 8HN

Secretary01 March 2005Active
1 Cedarwood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8WD

Secretary15 July 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 March 2002Active
7 Fallowfield, Shoeburyness, SS3 8DF

Director29 January 2009Active
7 Fallowfield, Shoeburyness, SS3 8DF

Director21 February 2003Active
118 Chalkwell Avenue, Westcliff, SS0 8HN

Director21 February 2003Active
1 Cedarwood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8WD

Director27 February 2015Active
7 Elmwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director27 February 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 March 2002Active
St Agnetenweg 107, 6545 Av, Nijmegen, Netherlands,

Director29 January 2009Active
7 Elmwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director27 February 2015Active
4 Holkham Avenue, South Woodham Ferrers, Chelmsford, CM3 7AU

Director08 March 2002Active
1 Cedarwood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8WD

Director15 July 2015Active
De Kluijskamp 1141, Nijmegen, The Netherlands,

Director06 June 2002Active
Het Halster, 26, 6581 Jl Malden, Netherlands,

Director11 February 2011Active
15211, Laguna Canyon Road, Irvine, Usa, 92618

Director29 February 2016Active
1 Cedarwood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8WD

Director27 February 2015Active

People with Significant Control

Aia Holding Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Kerkenbos 10-129, Kerkenbos 10-129, 6546 Bj Nijmegen, Netherlands, 6546 BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-02Gazette

Gazette dissolved liquidation.

Download
2022-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-25Address

Change sail address company with old address new address.

Download
2018-10-25Address

Move registers to sail company with new address.

Download
2018-04-21Mortgage

Mortgage satisfy charge full.

Download
2018-04-21Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Address

Move registers to sail company with new address.

Download
2018-04-06Address

Change registered office address company with date old address new address.

Download
2018-04-06Address

Change sail address company with new address.

Download
2018-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-29Resolution

Resolution.

Download
2018-03-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-09Capital

Legacy.

Download
2018-03-09Capital

Capital statement capital company with date currency figure.

Download
2018-03-09Insolvency

Legacy.

Download
2018-03-09Resolution

Resolution.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-10-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.