Company NameStylographic Services Limited
Company StatusDissolved
Company Number00995394
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Raj Kumar Advani
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 12 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Chasewood Park
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3YR
Secretary NameMr Naresh Naraindas Advani
NationalityBritish
StatusClosed
Appointed14 June 1994(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address91 St Augustines Avenue
Wembley
Middlesex
HA9 7NU
Director NamePaul Kane
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address95 Westfields
St Albans
Herts
AL3 4LY
Director NameMr Arthur Douglas Reed
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address8 Corder Close
St Albans
Hertfordshire
AL3 4NH
Director NameMrs Joy Evelyn Reed
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address8 Corder Close
St Albans
Hertfordshire
AL3 4NH
Secretary NameMr Arthur Douglas Reed
NationalityBritish
StatusResigned
Appointed14 July 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address8 Corder Close
St Albans
Hertfordshire
AL3 4NH
Secretary NamePaul Kane
NationalityBritish
StatusResigned
Appointed26 November 1992(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address95 Westfields
St Albans
Herts
AL3 4LY

Location

Registered AddressC/O Advent Data Limited
Magnet Road
Gec Estate East Lane
Wembley Middx
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 September 1998First Gazette notice for voluntary strike-off (1 page)
13 August 1998Application for striking-off (1 page)
24 July 1998Return made up to 14/07/98; full list of members (6 pages)
11 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
31 July 1997Return made up to 14/07/97; no change of members
  • 363(287) ‐ Registered office changed on 31/07/97
(4 pages)
21 July 1996Return made up to 14/07/96; full list of members (6 pages)
5 September 1995Return made up to 14/07/95; no change of members (4 pages)
14 August 1995Auditor's resignation (2 pages)
9 August 1995Auditor's resignation (2 pages)
15 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)