Company NameEdgware 174
Company StatusDissolved
Company Number03452071
CategoryPrivate Unlimited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesStyle Network Limited and Worth Global Style Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(10 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 27 November 2018)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2011(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusClosed
Appointed06 February 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 27 November 2018)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameJulian Otto Worth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPre Des Moines
Sous Les Vignes 2
Dully
1195
Switzerland
Director NameMr Marcus Daniel Worth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Linnell Drive
London
NW11 7LJ
Secretary NameJulian Otto Worth
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbrook Old Melton Road
Normanton On The Wol Keyworth
Nottingham
NG12 5NH
Director NameNik Millard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2005)
RoleAccountant
Correspondence AddressBeech End
Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Director NameBozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2001)
RoleInvestment Banker
Correspondence AddressTop Floor
16 Tanza Road
London
NW3 2UB
Secretary NameGiles Owen Wynne Thomas
NationalityBritish
StatusResigned
Appointed14 October 1999(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 14 October 2005)
RoleCompany Director
Correspondence Address34 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameGiorgio Ronchi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2000(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2000)
RoleChairman & Chief Executive Off
Correspondence AddressVia Serenella 3
Castagnola
Switzerland
Director NameFrancois Tison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2000(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 June 2000)
RoleInvestment Manager
Correspondence Address53 Rue Orfila
Paris 75020
Foreign
Director NameRobert Harold Bahns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 2000)
RoleBanker
Correspondence Address40a Parkhill Road
London
NW3 2YP
Director NameMichael Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1st Floor
28 Savile Row
London
W1S 2EU
Director NameRonald Frederick Littleboy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 July 2001)
RoleBanker
Correspondence Address71 Barnes High Street
London
SW13 9LD
Director NameBernard Philippe Giroud
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address23 Avenue Emile
Deschanel
Paris
75007
Foreign
Director NameMr Andrew Mark Healey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameOlav Ostin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2003(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 November 2003)
RoleVenture Capitalist
Correspondence AddressMill Farm
Beeston Lane, Great Fransham
Dereham
Norfolk
NR19 2JF
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(7 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed14 October 2005(7 years, 12 months after company formation)
Appointment Duration11 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMrs Tracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(11 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(14 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewgsn.com

Location

Registered AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Worth Global Style Network LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 November 2003Delivered on: 20 November 2003
Satisfied on: 24 January 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Mortgages of assurance policies
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: The policy dated 26 march 1999 over the life of julian otto worth assuring the sum of £650,000WITH policy no: 9A6871V together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 20 November 2003
Satisfied on: 24 January 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Mortgages of assurance policies
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: The policy dated 26 march 1999 over the life of marcus daniel worth assuring the sum of £650,000 with policy no: 9A6877H together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
13 November 2003Delivered on: 19 November 2003
Satisfied on: 13 January 2006
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 1999Delivered on: 11 February 1999
Satisfied on: 26 November 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1998Delivered on: 9 June 1998
Satisfied on: 9 October 2003
Persons entitled: Rank Nemo (Gc) Limited

Classification: Deed of rent deposit dated 19/5/98 between the company and heat seal (textiles) limited
Secured details: All obligations of the company,formerly known as style network limited,("the tenant") to the chargee under a lease dated 22ND may 1998 and all other obligations due under this deed.
Particulars: Sum of £21,500 plus vat and any other sums from time to time deposited by the tenant in a separate designated deposit account.
Fully Satisfied
20 May 1998Delivered on: 28 May 1998
Satisfied on: 31 July 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
17 May 2011Appointment of Emily Henrietta Gestetner as a director (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
9 March 2011Termination of appointment of Tracey Gray as a director (1 page)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Tracey Marie Gray on 14 May 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Tracey Marie Gray on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Director appointed martyn john hindley (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
23 July 2008Director appointed tracey marie gray (2 pages)
23 July 2008Director appointed tracey marie gray (2 pages)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
20 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (1 page)
4 July 2007Director resigned (2 pages)
4 July 2007Director resigned (2 pages)
4 July 2007New director appointed (4 pages)
4 July 2007New director appointed (4 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Return made up to 20/10/06; full list of members; amend (5 pages)
21 November 2006Return made up to 20/10/06; full list of members; amend (5 pages)
23 October 2006Return made up to 20/10/06; full list of members (5 pages)
23 October 2006Return made up to 20/10/06; full list of members (5 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
11 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Return made up to 20/10/05; full list of members (3 pages)
21 November 2005Return made up to 20/10/05; full list of members (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
21 October 2005Section 394 (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Section 394 (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: worth house 157 edgware road london W2 2HR (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: worth house 157 edgware road london W2 2HR (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
24 March 2005Full accounts made up to 31 December 2004 (15 pages)
24 March 2005Full accounts made up to 31 December 2004 (15 pages)
15 March 2005Return made up to 20/10/04; full list of members; amend (7 pages)
15 March 2005Return made up to 20/10/04; full list of members; amend (7 pages)
18 November 2004Return made up to 20/10/04; full list of members (7 pages)
18 November 2004Return made up to 20/10/04; full list of members (7 pages)
7 April 2004Application for reregistration from LTD to UNLTD (2 pages)
7 April 2004Declaration of assent for reregistration to UNLTD (1 page)
7 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 April 2004Full accounts made up to 31 December 2003 (33 pages)
7 April 2004Declaration of assent for reregistration to UNLTD (1 page)
7 April 2004Certificate of re-registration from Limited to Unlimited (1 page)
7 April 2004Full accounts made up to 31 December 2003 (33 pages)
7 April 2004Members' assent for rereg from LTD to UNLTD (2 pages)
7 April 2004Application for reregistration from LTD to UNLTD (2 pages)
7 April 2004Members' assent for rereg from LTD to UNLTD (2 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 April 2004Re-registration of Memorandum and Articles (4 pages)
7 April 2004Re-registration of Memorandum and Articles (4 pages)
7 February 2004Declaration of assistance for shares acquisition (33 pages)
7 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2004Declaration of assistance for shares acquisition (33 pages)
30 January 2004Company name changed worth global style network limit ed\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed worth global style network limit ed\certificate issued on 30/01/04 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 December 2003£ nc 220003/2220003 13/11/03 (1 page)
19 December 2003£ nc 220003/2220003 13/11/03 (1 page)
19 December 2003Ad 13/11/03--------- £ si 2000000@1=2000000 £ ic 178847/2178847 (2 pages)
19 December 2003Ad 13/11/03--------- £ si 2000000@1=2000000 £ ic 178847/2178847 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
27 November 2003Declaration of assistance for shares acquisition (8 pages)
27 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
27 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
27 November 2003Declaration of assistance for shares acquisition (8 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2003Particulars of mortgage/charge (6 pages)
20 November 2003Particulars of mortgage/charge (6 pages)
20 November 2003Particulars of mortgage/charge (6 pages)
20 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (8 pages)
19 November 2003Particulars of mortgage/charge (8 pages)
4 November 2003Return made up to 20/10/03; full list of members (11 pages)
4 November 2003Return made up to 20/10/03; full list of members (11 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 August 2003Full accounts made up to 31 December 2002 (18 pages)
31 August 2003Full accounts made up to 31 December 2002 (18 pages)
22 May 2003Registered office changed on 22/05/03 from: worth house 157 edgware house london W2 2HR (1 page)
22 May 2003Registered office changed on 22/05/03 from: worth house 157 edgware house london W2 2HR (1 page)
19 May 2003Registered office changed on 19/05/03 from: the south wing 157 edgware road london W2 2HR (1 page)
19 May 2003Registered office changed on 19/05/03 from: the south wing 157 edgware road london W2 2HR (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 7TH floor winchester house 259/269 old marylebone road london NW1 5RW (1 page)
10 March 2003Registered office changed on 10/03/03 from: 7TH floor winchester house 259/269 old marylebone road london NW1 5RW (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 November 2002Return made up to 20/10/02; full list of members (11 pages)
20 November 2002Return made up to 20/10/02; full list of members (11 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
6 June 2002Full accounts made up to 31 December 2001 (17 pages)
6 June 2002Full accounts made up to 31 December 2000 (18 pages)
6 June 2002Full accounts made up to 31 December 2001 (17 pages)
6 June 2002Full accounts made up to 31 December 2000 (18 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
18 January 2002Return made up to 20/10/01; no change of members; amend (6 pages)
18 January 2002Return made up to 20/10/01; no change of members; amend (6 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 October 2001Secretary's particulars changed (1 page)
9 October 2001Secretary's particulars changed (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary's particulars changed (1 page)
28 November 2000Secretary's particulars changed (1 page)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Conve 07/04/00 (2 pages)
22 April 2000Conve 07/04/00 (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
22 April 2000Ad 07/04/00--------- £ si 28846@1=28846 £ si [email protected]=28 £ ic 150001/178875 (2 pages)
22 April 2000Ad 07/04/00--------- £ si 28846@1=28846 £ si [email protected]=28 £ ic 150001/178875 (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
21 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(7 pages)
21 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(7 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
10 August 1999Full accounts made up to 31 December 1998 (14 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Ad 10/06/99--------- £ si 30000@1=30000 £ si [email protected] £ ic 120001/150001 (2 pages)
29 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
29 June 1999Nc inc already adjusted 10/06/99 (1 page)
29 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(35 pages)
29 June 1999Ad 10/06/99--------- £ si 30000@1=30000 £ si [email protected] £ ic 120001/150001 (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Nc inc already adjusted 10/06/99 (1 page)
28 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 1999Memorandum and Articles of Association (33 pages)
28 June 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 June 1999Ad 10/06/99--------- £ si 119000@1=119000 £ si [email protected]=1 £ ic 1000/120001 (2 pages)
28 June 1999Nc inc already adjusted 10/06/99 (1 page)
28 June 1999Ad 10/06/99--------- £ si 119000@1=119000 £ si [email protected]=1 £ ic 1000/120001 (2 pages)
28 June 1999Memorandum and Articles of Association (33 pages)
28 June 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 June 1999Nc inc already adjusted 10/06/99 (1 page)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 20/10/98; full list of members (6 pages)
9 December 1998Return made up to 20/10/98; full list of members (6 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
26 May 1998£ nc 1000/100000 15/05/98 (1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998£ nc 1000/100000 15/05/98 (1 page)
24 May 1998Registered office changed on 24/05/98 from: 115 baker street london W1 (1 page)
24 May 1998Registered office changed on 24/05/98 from: 115 baker street london W1 (1 page)
7 May 1998Memorandum and Articles of Association (13 pages)
7 May 1998Memorandum and Articles of Association (13 pages)
15 April 1998Company name changed style network LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed style network LIMITED\certificate issued on 16/04/98 (2 pages)
12 January 1998Ad 20/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 1998Ad 20/10/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Incorporation (15 pages)
20 October 1997Incorporation (15 pages)