Company NameAim Athleisure Limited
DirectorAmy Fettis
Company StatusActive - Proposal to Strike off
Company Number10028245
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMiss Amy Fettis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleDesign And Retail Of Clothing
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 54 54 St. George's Terrace
Jesmond
Newcastle Upon
Tyne And Wear
NE2 2SY
Director NameMr Wayne Alexander Johnson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 1a Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1JQ

Location

Registered AddressStudio 54 54 St. George's Terrace
Jesmond
Newcastle Upon
Tyne And Wear
NE2 2SY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts25 August 2021 (2 years, 7 months ago)
Next Accounts Due25 May 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End25 August

Returns

Latest Return9 March 2022 (2 years, 1 month ago)
Next Return Due23 March 2023 (overdue)

Charges

6 July 2016Delivered on: 7 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 May 2023Voluntary strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
4 April 2023Application to strike the company off the register (1 page)
20 April 2022Unaudited abridged accounts made up to 25 August 2021 (10 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
8 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 25 August 2020 (9 pages)
10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
7 May 2020Unaudited abridged accounts made up to 25 August 2019 (8 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 October 2019Registered office address changed from 54 Studio 54, 54 st. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY England to Studio 54 54 st. George's Terrace Jesmond Newcastle upon Tyne and Wear NE2 2SY on 24 October 2019 (1 page)
23 September 2019Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to 54 Studio 54, 54 st. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY on 23 September 2019 (1 page)
23 September 2019Registered office address changed from 54 Studio 54 54 st George's Terrace Jesmond, Newcastle upon Tyne Tyne and Wear NE2 2SY United Kingdom to 54 Studio 54, 54 st. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2SY on 23 September 2019 (1 page)
26 June 2019Unaudited abridged accounts made up to 25 August 2018 (8 pages)
11 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
26 February 2018Change of details for Miss Amy Fettis as a person with significant control on 23 November 2017 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 25 August 2017 (11 pages)
24 November 2017Registered office address changed from The Studio 1a Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ United Kingdom to Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 24 November 2017 (1 page)
24 November 2017Registered office address changed from The Studio 1a Osborne Avenue Jesmond Newcastle upon Tyne Tyne and Wear NE2 1JQ United Kingdom to Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 24 November 2017 (1 page)
23 November 2017Previous accounting period shortened from 26 August 2017 to 25 August 2017 (1 page)
23 November 2017Previous accounting period shortened from 26 August 2017 to 25 August 2017 (1 page)
27 October 2017Previous accounting period extended from 28 February 2017 to 26 August 2017 (1 page)
27 October 2017Previous accounting period extended from 28 February 2017 to 26 August 2017 (1 page)
25 August 2017Termination of appointment of Wayne Alexander Johnson as a director on 1 August 2017 (2 pages)
25 August 2017Termination of appointment of Wayne Alexander Johnson as a director on 1 August 2017 (2 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 July 2016Registration of charge 100282450001, created on 6 July 2016 (23 pages)
7 July 2016Registration of charge 100282450001, created on 6 July 2016 (23 pages)
11 May 2016Appointment of Mr Wayne Alexander Johnson as a director on 3 May 2016 (2 pages)
11 May 2016Appointment of Mr Wayne Alexander Johnson as a director on 3 May 2016 (2 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)