Company NameStyle Craft Ltd
Company StatusDissolved
Company Number05044678
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameManuel Hortas Canosa
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySpanish
StatusClosed
Appointed04 May 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 19 November 2014)
RoleVessel Owner
Correspondence AddressMuelle De Palloza B-11
La Coruna
15006
Spain
Secretary NameManuel Hortas Canosa
NationalitySpanish
StatusClosed
Appointed04 May 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 19 November 2014)
RoleVessel Owner
Correspondence AddressMuelle De Palloza B-11
La Coruna
15006
Spain
Director NameManuel Hortas Canosa
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2004(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 2005)
RoleVessel Owner
Correspondence AddressAvenida General
Sanjurjo, No 98-4-4a
La Coruna
15006
Foreign
Director NameManuel Hortas Doncel
Date of BirthMay 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed28 September 2004(7 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 2005)
RoleVessel Owner
Correspondence AddressAvenida General Sanjurjo
98-4 A
La Coruna
15006
Secretary NameRicardo Hermida
NationalitySpanish
StatusResigned
Appointed28 September 2004(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 2005)
RoleScretary
Country of ResidenceSpain
Correspondence AddressDarsena De Oza No 81
La Coruna
15006
Director NameMilagros Hortas Doncel
Date of BirthApril 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed15 April 2005(1 year, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressAvenida General Sanjurjo
No 98-4-4 A
La Coruna
La Coruna 15006
Foreign
Secretary NameMilagros Hortas Doncel
NationalitySpanish
StatusResigned
Appointed15 April 2005(1 year, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressAvenida General Sanjurjo
No 98-4-4 A
La Coruna
La Coruna 15006
Foreign
Director NameRicardo Hermida Barbato
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2008)
RoleBusiness Owner
Country of ResidenceSpain
Correspondence AddressCalle Paraguay 1-4 Dcha
La Coruna
15011
Spain
Director NameManuel Hortas Doncel
Date of BirthMay 1983 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2006(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressAvenida General Sanjurjo
98-4 A
La Coruna
15006
Director NameMaria Milagros Hortas Doncel
Date of BirthMay 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2006(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2006)
RoleSecretary
Correspondence AddressAvenida General Sanjurjo
98-4-4 A
La Coruna
15006
Foreign
Secretary NameRicardo Hermida
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2008)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressDarsena De Oza No 81
La Coruna
15006
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,052,147
Net Worth-£419,863
Cash£17,098
Current Liabilities£639,662

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Insolvency:liquidators final report (11 pages)
19 August 2014Insolvency:liquidators final report (11 pages)
19 August 2014Notice of final account prior to dissolution (1 page)
19 August 2014Notice of final account prior to dissolution (1 page)
19 August 2014Return of final meeting of creditors (1 page)
15 July 2010Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 15 July 2010 (2 pages)
18 May 2010Registered office address changed from 15 Duncan Terrace Islington London N1 8BZ on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from 15 Duncan Terrace Islington London N1 8BZ on 18 May 2010 (2 pages)
22 April 2010Appointment of a liquidator (1 page)
22 April 2010Appointment of a liquidator (1 page)
10 November 2009Order of court to wind up (2 pages)
10 November 2009Order of court to wind up (2 pages)
22 October 2009Restoration by order of the court (2 pages)
22 October 2009Restoration by order of the court (2 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
19 May 2008Appointment terminate, director and secretary ricardo hermida barbato logged form (1 page)
19 May 2008Appointment terminate, director and secretary ricardo hermida barbato logged form (1 page)
15 January 2008Return made up to 16/02/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2008Return made up to 16/02/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
3 March 2006Return made up to 16/02/06; full list of members (7 pages)
3 March 2006Return made up to 16/02/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 March 2005Return made up to 16/02/05; full list of members (7 pages)
22 March 2005Return made up to 16/02/05; full list of members (7 pages)
6 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
6 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 15 duncan terrace london N1 8BZ (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 15 duncan terrace london N1 8BZ (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
20 October 2004Ad 28/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 October 2004Ad 28/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 February 2004Incorporation (16 pages)
16 February 2004Incorporation (16 pages)