Company NameStiles Consulting Limited
Company StatusDissolved
Company Number03929386
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameBig Mouse Limited

Business Activity

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

Directors

Director NameMr Keith Michael Stiles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSylvans
Oldhill Wood
Studham
Bedfordshire
LU6 2NE
Secretary NameSarah Louise Stiles
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleConsultant
Correspondence AddressSylvans
Oldhill Wood, Studham
Dunstable
Bedfordshire
LU6 2NE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,666
Cash£49,790
Current Liabilities£47,539

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 April 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
27 March 2000Company name changed big mouse LIMITED\certificate issued on 28/03/00 (2 pages)
24 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)