JAVA STYLES.COM LIMITED
Status | DISSOLVED |
Company No. | 04545723 |
Category | Private Limited Company |
Incorporated | 26 Sep 2002 |
Age | 21 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2012 |
Years | 12 years, 4 months, 15 days |
SUMMARY
JAVA STYLES.COM LIMITED is an dissolved private limited company with number 04545723. It was incorporated 21 years, 8 months, 5 days ago, on 26 September 2002 and it was dissolved 12 years, 4 months, 15 days ago, on 17 January 2012. The company address is 10 Victoria Road South 10 Victoria Road South, Hampshire, PO5 2DA.
Company Fillings
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francesca Francis
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 09 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with made up date
Date: 14 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with made up date
Date: 14 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with made up date
Date: 15 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with made up date
Date: 16 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: 77A green lane clansfield PO8 0LB PO8 0LB
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 18 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/03/04
Documents
Legacy
Date: 10 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 10/02/04 from: 31 park lane havant hampshire PO9 3HG
Documents
Legacy
Date: 23 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 14/10/02 from: 31 park lane bedhampton havant hampshire PO9 3HG
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 14/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
95 THE PROMENADE,CHELTENHAM,GL50 1HH
Number: | 11091678 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.B. NICOL CONTROL & INSTRUMENTATION SERVICES LTD.
15 THIRD AVENUE,GLASGOW,G66 5EA
Number: | SC176384 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ELK PATH,READING,RG7 1WE
Number: | 09933100 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 REDRUTH DRIVE,NORMANTON,WF6 2DL
Number: | 11314932 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C CHURCHFIELD ROAD,LONDON,W13 9NG
Number: | 11801622 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE VILLA,WEST BYFLEET,KT14 6QX
Number: | 11361144 |
Status: | ACTIVE |
Category: | Private Limited Company |