STYRIAWARE LTD

1a Pope Street, London, SE1 3PR
StatusDISSOLVED
Company No.05579574
CategoryPrivate Limited Company
Incorporated30 Sep 2005
Age18 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 5 months, 1 day

SUMMARY

STYRIAWARE LTD is an dissolved private limited company with number 05579574. It was incorporated 18 years, 8 months, 16 days ago, on 30 September 2005 and it was dissolved 11 years, 5 months, 1 day ago, on 15 January 2013. The company address is 1a Pope Street, London, SE1 3PR.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arnd Josef Klocker

Change date: 2010-09-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strauss, Bond, Levy & Partners Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed strauss, bond, levy & partners LTD

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary insolution LTD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: 72 new bond street mayfair london W1S 1RR

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/12/05--------- eur si 640@1=640 eur ic 2360/3000

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)O

Description: Ad 12/12/05--------- eur si 600@1

Documents

View document PDF

Resolution

Date: 14 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADHESIVE DESIGN LIMITED

9 BRADFORD CLOSE,CLEVEDON,BS21 5ES

Number:07202910
Status:ACTIVE
Category:Private Limited Company

ANGELOUTHI INVESTMENTS LIMITED

236 CREIGHTON AVENUE,LONDON,N2 9BD

Number:09388970
Status:ACTIVE
Category:Private Limited Company

BROWN & LAWRENCE LTD

62 CAVENDISH PLACE,EASTBOURNE,BN21 3RL

Number:10727025
Status:ACTIVE
Category:Private Limited Company

CARBON CLEANING (NORTH WEST) LTD

108 MILL STREET,MACCLESFIELD,SK11 6NR

Number:11112382
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF FAMILY PRACTICES DOWN C.I.C.

CLOUGH SURGERY 1 CASTLEWELLAN ROAD,DOWNPATRICK,BT30 8RD

Number:NI624358
Status:ACTIVE
Category:Community Interest Company

JELOS LIMITED

334 CYNCOED ROAD,CARDIFF,CF23 6RZ

Number:08662439
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