STYLE PROPERTIES LTD

18 Silver Street, Enfield, EN1 3EG, Middlesex, United Kingdom
StatusDISSOLVED
Company No.06032985
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 10 months, 25 days

SUMMARY

STYLE PROPERTIES LTD is an dissolved private limited company with number 06032985. It was incorporated 17 years, 5 months, 9 days ago, on 19 December 2006 and it was dissolved 11 years, 10 months, 25 days ago, on 03 July 2012. The company address is 18 Silver Street, Enfield, EN1 3EG, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Peter Cunningham

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Cunningham

Change date: 2010-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms bernadette cunningham

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 18 silver street enfield middlesex EN1 3EG united kingdom

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from c/o urban land group urban house 1ST floor 43 chase side london N14 5BP

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director loucas theodorou

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kevin carr

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary loucas theodorou

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Resolution

Date: 22 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/11/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 1ST floor urban house 43 chase side london N14 5BP

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY SMITH ADVERTISING LTD

91 GLOUCESTER COURT,RICHMOND,TW9 3DZ

Number:05777094
Status:ACTIVE
Category:Private Limited Company

CRAIGENTATH LTD

CRAIGENTATH FARMHOUSE,ABERDEEN,AB12 5YX

Number:SC524181
Status:ACTIVE
Category:Private Limited Company

G81 DISTRIBUTIONS LTD

SALVAYNIA WAY,CLYDEBANK,G81 2UA

Number:SC602703
Status:ACTIVE
Category:Private Limited Company

JOHN BAKER & SONS (FURNISHERS) LIMITED

1-3 GILLS YARD,WAKEFIELD,WF1 3BZ

Number:00462720
Status:ACTIVE
Category:Private Limited Company

MILLENNIAL PROPERTIES LTD

51 THE ELMS,NOTTINGHAM,NG4 2GW

Number:11561034
Status:ACTIVE
Category:Private Limited Company

SHADOW AUTO DETAILING LIMITED

19 SALISBURY DRIVE,KIDDERMINSTER,DY11 6EY

Number:11738942
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