Company NameNiftystyle Limited
Company StatusDissolved
Company Number02810159
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarole Cobban
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(9 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 20 June 2017)
RoleDesigner
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Ian Douglas Gunter-Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(9 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 20 June 2017)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chantry Cottages
Stocks Road Aldbury
Tring
Hertfordshire
HP23 5RT
Secretary NameMr Ian Douglas Gunter-Jones
NationalityBritish
StatusClosed
Appointed30 September 2003(10 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 20 June 2017)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chantry Cottages
Stocks Road Aldbury
Tring
Hertfordshire
HP23 5RT
Director NameMark William Mallindine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(11 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 20 June 2017)
RoleArchitect
Correspondence AddressAmalgam Studios 4th Floor, Block D
23 Old Street
London
EC1V 9HG
Director NameRobert John Christopher Carter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 June 1998)
RoleDesign Consultant
Correspondence Address27 Mayfield Road
Hornsey Vale
London
N8 9LL
Director NameRobin Locke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2003)
RoleDesign Consultant
Correspondence AddressEast Ashling House Sandy Lane
East Ashling
Chichester
West Sussex
PO18 9AT
Secretary NameRobin Locke
NationalityBritish
StatusResigned
Appointed02 June 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressEast Ashling House Sandy Lane
East Ashling
Chichester
West Sussex
PO18 9AT
Director NameGlyn Wylde Hawkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2005)
RoleDesigner
Correspondence Address3 Spring Terrace
Richmond Upon Thames
TW9 1LW
Director NameSarah Stallard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
RoleDesigner
Correspondence Address24 Gloucester Crescent
London
NW1 7DL
Director NameMs Margery Anne Gourlay Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 November 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address135 Balls Pond Road
London
N1 4BG
Director NameMr Mark Simpson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address27 Tetherdown
London
N10 1ND
Director NameMr Paul Martin Gallagher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2011(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressAmalgam Studios 3rd Floor
27 Old Street
London
EC1 9HG
Director NameMr Patrice Pierre Henri Gueroult
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmalgam Studios 3rd Floor
27 Old Street
London
EC1 9HG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

12 at £1Carole Anne Cobban
20.00%
Ordinary
12 at £1Ian Douglas Gunter-jones
20.00%
Ordinary
12 at £1Mark William Mallindine
20.00%
Ordinary
12 at £1Patrice Pierre Henri Gueroult
20.00%
Ordinary
12 at £1Paul Martin Gallagher
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,822
Cash£4,550
Current Liabilities£18,428

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

11 October 2011Delivered on: 20 October 2011
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,000. the charged amount means an interest earning deposit account see image for full details.
Outstanding
28 September 2006Delivered on: 11 October 2006
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,140.63, the amount from time to time standing to the credit of the deposit account, all interest. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,140.63 , an interest bearing account designated "fourth floor 9-15 old street deposit account" and the amount from time to time standing to the credit of the deposit account.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (4 pages)
22 March 2017Application to strike the company off the register (4 pages)
15 February 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
15 February 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
15 February 2017Previous accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
27 July 2016Director's details changed for Carole Cobban on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from Amalgam Studios 3rd Floor 27 Old Street London EC1 9HG to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Amalgam Studios 3rd Floor 27 Old Street London EC1 9HG to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Carole Cobban on 22 July 2016 (2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(7 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 60
(7 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2015Termination of appointment of Paul Martin Gallagher as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Patrice Pierre Henri Gueroult as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Patrice Pierre Henri Gueroult as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Paul Martin Gallagher as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Paul Martin Gallagher as a director on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Patrice Pierre Henri Gueroult as a director on 1 May 2015 (1 page)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60
(9 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60
(9 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60
(9 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 60
(9 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 60
(9 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 60
(9 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Appointment of Mr Patrice Pierre Henri Gueroult as a director (2 pages)
13 December 2011Director's details changed for Carole Cobban on 3 October 2011 (2 pages)
13 December 2011Director's details changed for Carole Cobban on 3 October 2011 (2 pages)
13 December 2011Registered office address changed from Amalgam Studios Block D 4Th Floor 5-23 Old Street London EC1V 9HG on 13 December 2011 (1 page)
13 December 2011Appointment of Mr Paul Martin Gallagher as a director (2 pages)
13 December 2011Registered office address changed from Amalgam Studios Block D 4Th Floor 5-23 Old Street London EC1V 9HG on 13 December 2011 (1 page)
13 December 2011Appointment of Mr Patrice Pierre Henri Gueroult as a director (2 pages)
13 December 2011Director's details changed for Carole Cobban on 3 October 2011 (2 pages)
13 December 2011Appointment of Mr Paul Martin Gallagher as a director (2 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 60
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 60
(3 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mark William Mallindine on 9 November 2009 (2 pages)
26 May 2010Director's details changed for Mark William Mallindine on 9 November 2009 (2 pages)
26 May 2010Director's details changed for Mark William Mallindine on 9 November 2009 (2 pages)
21 December 2009Director's details changed for Mark William Mallindine on 5 November 2009 (2 pages)
21 December 2009Termination of appointment of Mark Simpson as a director (1 page)
21 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 15
(2 pages)
21 December 2009Director's details changed for Mark William Mallindine on 5 November 2009 (2 pages)
21 December 2009Termination of appointment of Margery Craig as a director (1 page)
21 December 2009Termination of appointment of Margery Craig as a director (1 page)
21 December 2009Director's details changed for Mark William Mallindine on 5 November 2009 (2 pages)
21 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 15
(2 pages)
21 December 2009Termination of appointment of Mark Simpson as a director (1 page)
21 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 15
(2 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Director's details changed for Carole Cobban on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Carole Cobban on 29 October 2009 (2 pages)
4 June 2009Return made up to 09/04/09; full list of members (8 pages)
4 June 2009Return made up to 09/04/09; full list of members (8 pages)
28 May 2009Director's change of particulars / mark mallindine / 08/05/2008 (1 page)
28 May 2009Director's change of particulars / mark mallindine / 08/05/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Return made up to 09/04/08; full list of members (10 pages)
4 June 2008Return made up to 09/04/08; full list of members (10 pages)
23 May 2008Director's change of particulars / mark mallindine / 20/12/2007 (1 page)
23 May 2008Director's change of particulars / mark mallindine / 20/12/2007 (1 page)
24 August 2007Return made up to 09/04/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2007Return made up to 09/04/07; no change of members
  • 363(287) ‐ Registered office changed on 24/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2007£ nc 100/99 12/06/07 (1 page)
26 June 2007£ nc 100/99 12/06/07 (1 page)
21 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
11 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
12 April 2006Return made up to 09/04/06; full list of members (11 pages)
12 April 2006Return made up to 09/04/06; full list of members (11 pages)
12 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
29 July 2005Return made up to 19/04/05; full list of members (10 pages)
29 July 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
29 July 2005Return made up to 19/04/05; full list of members (10 pages)
29 July 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 6/7 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
29 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
6 July 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
12 December 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
12 December 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
2 December 2003Ad 30/09/03--------- £ si 6@1=6 £ ic 2/8 (3 pages)
2 December 2003Ad 30/09/03--------- £ si 6@1=6 £ ic 2/8 (3 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 610 westlciffe apartments west end quay 1 south wharf road london W2 1JB (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 610 westlciffe apartments west end quay 1 south wharf road london W2 1JB (1 page)
19 November 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
11 May 2003Return made up to 19/04/03; full list of members (7 pages)
11 May 2003Return made up to 19/04/03; full list of members (7 pages)
16 January 2003Registered office changed on 16/01/03 from: 320 the colonnades porchester terrace north london W2 6AU (1 page)
16 January 2003Registered office changed on 16/01/03 from: 320 the colonnades porchester terrace north london W2 6AU (1 page)
9 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
9 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Return made up to 19/04/02; full list of members (6 pages)
18 April 2002Return made up to 19/04/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
10 May 2001Return made up to 19/04/01; full list of members (6 pages)
12 September 2000Full accounts made up to 30 April 2000 (9 pages)
12 September 2000Full accounts made up to 30 April 2000 (9 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
27 September 1999Full accounts made up to 30 April 1999 (9 pages)
27 September 1999Full accounts made up to 30 April 1999 (9 pages)
26 April 1999Return made up to 19/04/99; full list of members (6 pages)
26 April 1999Return made up to 19/04/99; full list of members (6 pages)
6 October 1998Full accounts made up to 30 April 1998 (9 pages)
6 October 1998Full accounts made up to 30 April 1998 (9 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
20 May 1998Return made up to 19/04/98; no change of members (4 pages)
20 May 1998Return made up to 19/04/98; no change of members (4 pages)
8 December 1997Full accounts made up to 30 April 1997 (9 pages)
8 December 1997Full accounts made up to 30 April 1997 (9 pages)
2 July 1997Secretary's particulars changed;director's particulars changed (1 page)
2 July 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1997Secretary's particulars changed;director's particulars changed (1 page)
2 January 1997Full accounts made up to 30 April 1996 (10 pages)
2 January 1997Full accounts made up to 30 April 1996 (10 pages)
21 April 1996Return made up to 19/04/96; no change of members (4 pages)
21 April 1996Return made up to 19/04/96; no change of members (4 pages)
26 June 1995Full accounts made up to 30 April 1995 (10 pages)
26 June 1995Full accounts made up to 30 April 1995 (10 pages)
19 April 1993Incorporation (16 pages)
19 April 1993Incorporation (16 pages)