Company NameStylemain Limited
Company StatusDissolved
Company Number03868735
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIsabel Brotherston Dickson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Baalbec Road
London
N5 1QN
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed01 December 1999(1 month after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
Correspondence Address30 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address55a Welbeck Street
London
W1G 9XQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£193,367
Cash£1,730
Current Liabilities£9,429

Accounts

Latest Accounts3 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 February

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
14 May 2003Total exemption small company accounts made up to 3 February 2003 (7 pages)
9 May 2003Accounting reference date extended from 31/10/02 to 03/02/03 (1 page)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(8 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 29/10/01; full list of members (8 pages)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000New director appointed (2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: 16 saint john street london EC1M 4NT (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
29 October 1999Incorporation (15 pages)