Company NameCharles Taylor Styling & Services Limited
Company StatusDissolved
Company Number02938720
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NamePat Carter Shopfitting Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGower Nominees Limited (Corporation)
StatusClosed
Appointed22 June 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 01 October 2002)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 01 October 2002)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Registrar
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameJeanne Eileen Spong
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleSecretary
Correspondence Address217 Westrow Drive
Barking
Essex
IG11 9BS

Location

Registered Address55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£414
Cash£367
Current Liabilities£140

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
12 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (7 pages)
4 December 2000Ad 28/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 February 2000£ nc 1000/100000 27/01/00 (1 page)
18 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 2000Company name changed pat carter shopfitting contracts LIMITED\certificate issued on 10/01/00 (2 pages)
15 July 1999Return made up to 14/06/99; no change of members (4 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
8 July 1998Return made up to 14/06/98; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 July 1997Return made up to 14/06/97; no change of members (4 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
4 September 1996Company name changed east anglia master thatchers adv isory service LIMITED\certificate issued on 05/09/96 (2 pages)
17 July 1996Return made up to 14/06/96; no change of members (4 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
7 June 1995Return made up to 14/06/95; full list of members (6 pages)
31 May 1995Secretary resigned (2 pages)