STYLEVALLEY LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.05534817
CategoryPrivate Limited Company
Incorporated12 Aug 2005
Age18 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 21 days

SUMMARY

STYLEVALLEY LIMITED is an dissolved private limited company with number 05534817. It was incorporated 18 years, 9 months, 9 days ago, on 12 August 2005 and it was dissolved 9 years, 1 month, 21 days ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Gavin Nimmo Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Christopher Michael Jowsey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr David Michael Forde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Nimmo Cameron

Change date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mr Christopher John Moore

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2013

Action Date: 01 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2012

Action Date: 01 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Nimmo Cameron

Appointment date: 2012-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-26

Officer name: Stephen Anthony Mcquade

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-23

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Old address: Ashby Street 1 Bridge Street Staines TW18 4TP

Change date: 2011-08-19

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macintyre

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Low

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Moore

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Mcquade

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Santry

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Low

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2010

Action Date: 01 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-01

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2010

Action Date: 01 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: 4th Floor Leconfield House Curzon Street London W1J 5JA

Change date: 2010-06-02

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Albert Santry

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Calum Macintyre

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Ingham

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Grunnell

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Brown

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 01 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-01

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy smalley

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert tchenguiz

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark grundell / 21/08/2009

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type

Date: 02 Dec 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/08; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy smalley / 16/06/2008

Documents

View document PDF

Accounts with accounts type

Date: 20 Dec 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/05

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 19/12/05--------- £ si 500000@1=500000 £ ic 1/500001

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B W CUTTERS LIMITED

UNIT 8 STREET INDUSTRIAL ESTATE HEYBRIDGE STREET,MALDON,CM9 4XB

Number:05510663
Status:ACTIVE
Category:Private Limited Company

CHRISTMASLIGHTING LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:03982739
Status:ACTIVE
Category:Private Limited Company

DAVID W ROWLANDS LIMITED

THE TUDOR ROSE,BEAUMARIS,LL58 8AP

Number:06140087
Status:ACTIVE
Category:Private Limited Company

DISABILITY 4 SPORT C.I.C.

11 EVERGREEN DRIVE,COLCHESTER,CO4 0HU

Number:08132688
Status:ACTIVE
Category:Community Interest Company

H.I.B. (FM) LIMITED

DE BEMA HOUSE, THE LAWNS,LEICESTERSHIRE,LE10 1DY

Number:02745988
Status:ACTIVE
Category:Private Limited Company

THE MAGIC CLUB (GB) LIMITED

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:07863623
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