Company NameAim Designs Limited
Company StatusDissolved
Company Number02364242
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameAim Hair Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Basil Charles De Guingand
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(14 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 05 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Haven
Westgate Road
Beckenham
Kent
BR3 5DS
Secretary NameMr Tony James Thompson
NationalityBritish
StatusClosed
Appointed24 February 2004(14 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pantiles
Old Avenue
West Byfleet
Surrey
KT14 6AE
Director NameMr Francis William Spiteri
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address2 Stoneleigh Park
Weybridge
Surrey
KT13 0DZ
Director NameMr Frederick Spiteri
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address7 Rydens Avenue
Walton On Thames
Surrey
KT12 3TB
Secretary NameMr Francis William Spiteri
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address29 Bassett Gardens
Osterley
Isleworth
Middlesex
TW7 4QZ
Secretary NameMr Frederick Spiteri
NationalityBritish
StatusResigned
Appointed04 November 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 1999)
RoleSecretary
Correspondence Address7 Rydens Avenue
Walton On Thames
Surrey
KT12 3TB
Secretary NameJohn Spiteri
NationalityBritish
StatusResigned
Appointed18 March 1999(9 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2004)
RoleSocial Work Manager
Correspondence Address3 Hassendeanbank Cottage
Hawick
Roxburghshire
TD9 8RX
Scotland

Contact

Websiteamidesigns.co.uk

Location

Registered AddressBridge Haven
Westgate Road
Beckenham
Kent
BR3 5DS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

100 at £1Basil Charles De Guingand
100.00%
Ordinary

Financials

Year2014
Net Worth-£592

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
28 February 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to Bridge Haven Westgate Road Beckenham Kent BR3 5DS on 28 February 2018 (1 page)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
28 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
28 March 2003Return made up to 28/02/03; full list of members (6 pages)
28 March 2003Return made up to 28/02/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 May 2001Full accounts made up to 31 August 2000 (7 pages)
8 May 2001Full accounts made up to 31 August 2000 (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
17 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 31 August 1999 (7 pages)
14 March 2000Full accounts made up to 31 August 1999 (7 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
19 April 1999Return made up to 28/02/99; no change of members (4 pages)
19 April 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Registered office changed on 25/02/99 from: 29 bassett gardens osterley middlesex TW7 4QZ (1 page)
25 February 1999Registered office changed on 25/02/99 from: 29 bassett gardens osterley middlesex TW7 4QZ (1 page)
20 November 1998Full accounts made up to 31 August 1998 (7 pages)
20 November 1998Full accounts made up to 31 August 1998 (7 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
23 December 1997Full accounts made up to 31 August 1997 (7 pages)
23 December 1997Full accounts made up to 31 August 1997 (7 pages)
15 April 1997Return made up to 28/02/97; full list of members (6 pages)
15 April 1997Return made up to 28/02/97; full list of members (6 pages)
10 April 1996Return made up to 28/02/96; no change of members (4 pages)
10 April 1996Full accounts made up to 31 August 1995 (7 pages)
10 April 1996Full accounts made up to 31 August 1995 (7 pages)
10 April 1996Return made up to 28/02/96; no change of members (4 pages)
27 March 1995Return made up to 23/02/95; no change of members (4 pages)
27 March 1995Return made up to 23/02/95; no change of members (4 pages)