STYLE GROUP BRANDS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.01075752
CategoryPrivate Limited Company
Incorporated09 Oct 1972
Age51 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution13 Sep 2019
Years4 years, 8 months, 4 days

SUMMARY

STYLE GROUP BRANDS LIMITED is an dissolved private limited company with number 01075752. It was incorporated 51 years, 7 months, 8 days ago, on 09 October 1972 and it was dissolved 4 years, 8 months, 4 days ago, on 13 September 2019. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 13 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 22 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010757520023

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: 32-38 Scrutton Street London EC2A 4RQ England

Change date: 2017-06-20

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 15 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Accounts amended with accounts type full

Date: 18 Nov 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Nov 2016

Category: Address

Type: AD02

New address: 32-38 Scrutton Street London EC2A 4RQ

Old address: 46 Colebrooke Row London N1 8AF England

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Rosemary Anne Foster

Documents

View document PDF

Resolution

Date: 24 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Mrs Sarah Joanne Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Carole Durbin

Appointment date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Old address: 46 Colebrooke Row London N1 8AF

Change date: 2016-05-17

New address: 32-38 Scrutton Street London EC2A 4RQ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Morgan Davies

Termination date: 2016-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 010757520023

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Teresa Tideman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Davies

Appointment date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Simon Wills

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Joanne Clare Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Sarah Morris

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Anne Foster

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hobson

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Clare Bennett

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Change sail address company with old address

Date: 15 Nov 2013

Category: Address

Type: AD02

Old address: C/O Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Claire Fogg

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Watt

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Watt

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Johnson

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Hobson

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Tideman

Documents

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 22

Documents

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 21

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Morris

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2012

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jacques vert LIMITED\certificate issued on 12/09/12

Documents

View document PDF

Change of name notice

Date: 12 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Re registration memorandum articles

Date: 12 Sep 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 12 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Sep 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Legacy

Date: 06 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Burley

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Berkmen

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Baker

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bodger

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 29 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-29

Capital : 19,338,344.3 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Johnson

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Heard

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 05 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2010

Action Date: 24 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-24

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Berkmen

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Jane Burley

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 14 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Stephen Graham Bodger

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Paul Johnson

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Paul Christopher Allen

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas James Heard

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2009

Action Date: 25 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-25

Documents

View document PDF

Statement of companys objects

Date: 12 Oct 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shena macdonald

Documents

View document PDF

Resolution

Date: 19 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2008

Action Date: 26 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-26

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; bulk list available separately

Documents

View document PDF

Resolution

Date: 24 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr nicholas james heard

Documents

View document PDF


Some Companies

AL-MAXI CENTRE LTD

10 ALBERT DRIVE,GLASGOW,G41 2PE

Number:SC456408
Status:ACTIVE
Category:Private Limited Company

CRANFORD ESTATES LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:05557327
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE MORE LTD

12 LOWFIELD ROAD,COVENTRY,CV3 1LA

Number:11785425
Status:ACTIVE
Category:Private Limited Company

G & B BUILDERS (HEATHROW) LIMITED

247 STAINES ROAD,STAINES,TW19 5AJ

Number:06601406
Status:ACTIVE
Category:Private Limited Company

LARGO CONSULTING LIMITED

28 TOWNSEND PLACE,KIRKCALDY,KY1 1HB

Number:SC494875
Status:ACTIVE
Category:Private Limited Company

MRW MARINE ENGINEERING SERVICES LIMITED

3 COCKLEBARROW,CHELTENHAM,GL54 3PU

Number:09222184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source