Company NameStylebroker Limited
Company StatusDissolved
Company Number04234795
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarco Philip Cairns
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleClothing
Correspondence AddressGarden Flat
5 North Villas Camden
London
Nw1
Secretary NameEdmund Anthony Prendergast
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Balfour Road
Highbury
London
N5 2HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
15 March 2008Return made up to 14/06/06; full list of members (3 pages)
15 March 2008Return made up to 14/06/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 September 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 July 2005Return made up to 14/06/05; full list of members (3 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 August 2004Return made up to 14/06/04; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
1 July 2003Return made up to 14/06/03; full list of members (5 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
11 July 2002Ad 27/06/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2001Incorporation (32 pages)