Company NameIdealstyle Limited
Company StatusDissolved
Company Number04572692
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date11 December 2023 (4 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lincoln Fox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 8 months (closed 11 December 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameSd Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(4 years after company formation)
Appointment Duration17 years, 1 month (closed 11 December 2023)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameKensington Resources Limited (Corporation)
StatusResigned
Appointed02 April 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2006)
Correspondence Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Lincoln Fox
50.00%
Ordinary
1 at £1Vicky Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£18,349
Cash£37,840
Current Liabilities£23,976

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mr Lincoln Fox on 10 October 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
29 November 2019Change of details for Ms Vicky Fox as a person with significant control on 10 October 2019 (2 pages)
29 November 2019Change of details for Mr Lincoln Fox as a person with significant control on 10 October 2019 (2 pages)
27 November 2019Change of details for Mr Lincoln Fox as a person with significant control on 10 October 2019 (2 pages)
27 November 2019Change of details for Ms Vicky Fox as a person with significant control on 10 October 2019 (2 pages)
27 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
23 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
26 November 2008Return made up to 10/10/08; full list of members (3 pages)
26 November 2008Return made up to 10/10/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
1 November 2006Return made up to 10/10/06; full list of members (2 pages)
1 November 2006Return made up to 10/10/06; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: united house 23 dorset street london W1U 6EL (1 page)
16 October 2006Registered office changed on 16/10/06 from: united house 23 dorset street london W1U 6EL (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 November 2005Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway hammersmith london W6 7BB (1 page)
1 November 2005Registered office changed on 01/11/05 from: 2ND floor broadway chambers 20 hammersmith broadway hammersmith london W6 7BB (1 page)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 October 2003Return made up to 10/10/03; full list of members (6 pages)
19 October 2003Return made up to 10/10/03; full list of members (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
6 May 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
6 May 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
13 February 2003Memorandum and Articles of Association (9 pages)
13 February 2003Memorandum and Articles of Association (9 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Incorporation (15 pages)
24 October 2002Incorporation (15 pages)