Company NameR.I. Styles Limited
Company StatusDissolved
Company Number04181281
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Secretary NameTrung Tuan Tran
NationalityVietnamese
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Byfield Close
London
SE16 1GY
Director NameTrung Tuan Tran
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2001(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (closed 26 June 2007)
RoleFactory (Cloth)
Correspondence Address29 Charnwood Gardens
London
E14 9WD
Director NameKim Lien Tran
Date of BirthOctober 1964 (Born 59 years ago)
NationalityVietnamese
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleController
Correspondence Address28 Vaine House
Cassland Road
London
E9 5BT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 15 1st Floor
160 Homerton High Street
Hackney
London
E9 6AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
11 May 2005Return made up to 27/02/05; full list of members (6 pages)
6 May 2004Return made up to 27/02/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 March 2003Return made up to 27/02/03; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 March 2001Incorporation (12 pages)