Company NameStyle Network Limited
Company StatusDissolved
Company Number04918278
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameMetalmedia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameTracey Marie Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address4 Lindridge Walk
Netherton
Peterborough
Cambridgeshire
PE3 9QJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(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
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Marcus Daniel Worth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address6 Linnell Drive
London
NW11 7LJ
Director NameJulian Otto Worth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressPre Des Moines
Sous Les Vignes 2
Dully
1195
Switzerland
Director NameNik Millard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2005)
RoleAccountant
Correspondence AddressBeech End
Woodlands Glade
Beaconsfield
Buckinghamshire
HP9 1JZ
Secretary NameGiles Owen Wynne Thomas
NationalityBritish
StatusResigned
Appointed27 October 2003(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2005)
RoleSolicitor
Correspondence Address34 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreydene
Station Road, Woldingham
Caterham
Surrey
CR3 7DD
Director NameDerek Raymond Anthony Carter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPinewych
Vigo Road Fairseat
Sevenoaks
Kent
TN15 7LR
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed14 October 2005(2 years after company formation)
Appointment Duration11 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameIan Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 1 Rhymers Gate
Wyton
Huntingdon
PE28 2JR
Director NameHenry Carlton Thomas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2006)
RoleAccountant
Correspondence Address140 Cottimore Lane
Walton On Thames
Surrey
KT12 2BN
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
2 Richardson Close, Mill Drove
Bourne
Lincolnshire
PE10 9YN
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Director appointed martyn john hindley (1 page)
24 July 2008Director appointed tracey marie gray (1 page)
23 July 2008Appointment terminated director richard elliot (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 March 2008Director appointed david stuart gilbertson (1 page)
31 March 2008Appointment terminated director derek carter (1 page)
3 January 2008Secretary's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
25 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
18 July 2006Secretary's particulars changed (1 page)
11 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
24 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Section 394 (1 page)
21 October 2005Registered office changed on 21/10/05 from: worth house 157 edgware road london W2 2HR (1 page)
21 October 2005Director resigned (1 page)
12 October 2005Return made up to 01/10/05; full list of members (7 pages)
20 September 2005Secretary's particulars changed (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 April 2005Director's particulars changed (1 page)
30 November 2004Return made up to 01/10/04; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
4 November 2003Company name changed metalmedia LIMITED\certificate issued on 04/11/03 (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 16 saint john street london EC1M 4NT (1 page)