Company NameHickstyle Limited
DirectorsShirley Wachs and Alexander Kern
Company StatusLiquidation
Company Number03496535
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShirley Wachs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Correspondence Address1 Farnell Mews
London
SW5 9DL
Director NameMr Alexander Kern
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Allee Santos Dumont
95150 Suresnes
Paris
France
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed28 July 1998(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMalcolm Louis Ney Kern
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(8 months after company formation)
Appointment Duration1 month (resigned 23 October 1998)
RoleCompany Director
Correspondence Address1 Farnell Mews
London
SW5 9DL
Director NameMr Brian Keith Hamilton Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 April 2018)
RoleAccountant
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Secretary NameMr Brian Keith Hamilton Smith
NationalityBritish
StatusResigned
Appointed01 September 2007(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2018)
RoleCompany Director
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Shirley Wachs
5.00%
Ordinary
4 at £1Alexander Kern
4.00%
Ordinary
4 at £1Louis Kern
4.00%
Ordinary
30 at £1Martyn Heale
30.00%
Ordinary
30 at £1Tengku Suriani Tengku Shamsul Bahaki
30.00%
Ordinary
3 at £1Harry Kern
3.00%
Ordinary
2 at £1Shane Tina Kern
2.00%
Ordinary
10 at £1Garanpace LTD
10.00%
Ordinary
10 at £1Nannel Holdings
10.00%
Ordinary
1 at £1Josephine Kern
1.00%
Ordinary
1 at £1Natalie Kern
1.00%
Ordinary

Financials

Year2014
Net Worth£953,464
Cash£558,943
Current Liabilities£859,008

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 September 2021 (2 years, 7 months ago)
Next Return Due15 September 2022 (overdue)

Filing History

17 November 2023Liquidators' statement of receipts and payments to 25 October 2023 (15 pages)
20 December 2022Liquidators' statement of receipts and payments to 25 October 2022 (16 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 November 2021Registered office address changed from Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 November 2021 (2 pages)
2 November 2021Statement of affairs (8 pages)
2 November 2021Appointment of a voluntary liquidator (3 pages)
2 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
(1 page)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
5 July 2021Registered office address changed from 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 July 2021 (1 page)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
6 May 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Registered office address changed from 42-43 Curzon Street London W1J 7UE to 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 16 April 2020 (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
15 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
8 November 2018Appointment of Mr Alexander Kern as a director on 1 October 2018 (2 pages)
3 May 2018Termination of appointment of Brian Keith Hamilton Smith as a secretary on 18 February 2018 (2 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 April 2018Termination of appointment of Brian Keith Hamilton Smith as a director on 23 April 2018 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
28 August 2009Return made up to 14/01/09; full list of members (6 pages)
28 August 2009Return made up to 14/01/09; full list of members (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 August 2008Return made up to 14/01/08; full list of members (6 pages)
19 August 2008Return made up to 14/01/08; full list of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Secretary resigned (1 page)
30 March 2007Return made up to 14/01/07; full list of members (3 pages)
30 March 2007Return made up to 14/01/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 February 2006Return made up to 14/01/06; full list of members (8 pages)
10 February 2006Return made up to 14/01/06; full list of members (8 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 March 2005Return made up to 14/01/05; full list of members (8 pages)
18 March 2005Return made up to 14/01/05; full list of members (8 pages)
9 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
9 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 December 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 December 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 October 2004Accounts for a small company made up to 30 April 2002 (7 pages)
12 October 2004Accounts for a small company made up to 30 April 2002 (7 pages)
28 January 2004Return made up to 14/01/04; full list of members (8 pages)
28 January 2004Return made up to 14/01/04; full list of members (8 pages)
29 June 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 14/01/02; full list of members (7 pages)
21 January 2002Return made up to 14/01/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 November 2001Registered office changed on 08/11/01 from: c/o stein richards & co 10 london mews paddington london W2 1HY (1 page)
8 November 2001Registered office changed on 08/11/01 from: c/o stein richards & co 10 london mews paddington london W2 1HY (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
25 January 2001Return made up to 21/01/01; full list of members (7 pages)
25 January 2001Return made up to 21/01/01; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 February 2000Return made up to 21/01/00; full list of members (7 pages)
8 February 2000Return made up to 21/01/00; full list of members (7 pages)
10 February 1999Return made up to 21/01/99; full list of members (8 pages)
10 February 1999Return made up to 21/01/99; full list of members (8 pages)
13 January 1999Memorandum and Articles of Association (11 pages)
13 January 1999Memorandum and Articles of Association (11 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
19 October 1998Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998Ad 14/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
9 September 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
9 September 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
1 September 1998Nc inc already adjusted 28/07/98 (1 page)
1 September 1998Memorandum and Articles of Association (15 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1998Nc inc already adjusted 28/07/98 (1 page)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Memorandum and Articles of Association (15 pages)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ (1 page)
5 August 1998Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1998Incorporation (18 pages)
21 January 1998Incorporation (18 pages)