Company NameStylish Home Limited
Company StatusDissolved
Company Number05484835
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameTobiasz Pazdej
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, 108 Lisson Grove
London
NW1 6LR
Secretary NameMagdalena Klaudia Pazdej
NationalityPolish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 5
108 Lisson Grove
London
NW1 6LR
Director NameMagdalena Klaudia Pazdej
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed01 July 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleEstate Agent
Correspondence AddressFlat 5
108 Lisson Grove
London
NW1 6LR

Location

Registered Address27 Daventry Street
London
NW1 6TD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,329
Cash£13,013
Current Liabilities£18,305

Accounts

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

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
2 August 2007Return made up to 20/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Registered office changed on 08/03/06 from: flat 5, 108 lisson grove london NW1 6LR (1 page)
8 March 2006New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Ad 04/07/05--------- £ si 2@1=2 £ ic 2/4 (4 pages)
12 July 2005Memorandum and Articles of Association (2 pages)
20 June 2005Incorporation (13 pages)