Company NameStylevalley Limited
Company StatusDissolved
Company Number05534817
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleTrading Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 2010(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 29 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 26 January 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Gavin Nimmo Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 2014)
RoleFinance Process And Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

500k at £1Globe Pub Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement by directors (4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Statement by directors (4 pages)
8 December 2014Solvency statement dated 24/11/14 (4 pages)
8 December 2014Solvency statement dated 24/11/14 (4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders (4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders (4 pages)
23 June 2014Accounts made up to 31 December 2013 (5 pages)
23 June 2014Accounts made up to 31 December 2013 (5 pages)
6 March 2014Accounts made up to 31 May 2013 (5 pages)
6 March 2014Accounts made up to 31 May 2013 (5 pages)
25 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
25 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 September 2013Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013 (3 pages)
4 September 2013Director's details changed for Mr Christopher John Moore on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Christopher John Moore on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013 (3 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (4 pages)
4 September 2013Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013 (3 pages)
4 September 2013Director's details changed for Mr Christopher John Moore on 4 September 2013 (2 pages)
15 February 2013Accounts made up to 1 June 2012 (5 pages)
15 February 2013Accounts made up to 1 June 2012 (5 pages)
15 February 2013Accounts made up to 1 June 2012 (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts made up to 1 June 2011 (5 pages)
10 February 2012Accounts made up to 1 June 2011 (5 pages)
10 February 2012Accounts made up to 1 June 2011 (5 pages)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
30 January 2012Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages)
30 January 2012Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 23 December 2011 (1 page)
22 September 2011Auditor's resignation (1 page)
22 September 2011Auditor's resignation (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 19 August 2011 (1 page)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 19 August 2011 (1 page)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
4 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
4 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
4 July 2011Termination of appointment of John Low as a director (1 page)
4 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
4 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
4 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
4 July 2011Termination of appointment of John Low as a director (1 page)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Appointment of Mr John Charles Low as a director (3 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Appointment of Mr John Charles Low as a director (3 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
14 July 2010Accounts made up to 1 June 2009 (5 pages)
14 July 2010Accounts made up to 1 June 2010 (5 pages)
14 July 2010Accounts made up to 1 June 2009 (5 pages)
14 July 2010Accounts made up to 1 June 2009 (5 pages)
14 July 2010Accounts made up to 1 June 2010 (5 pages)
14 July 2010Accounts made up to 1 June 2010 (5 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (4 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (4 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
31 March 2010Full accounts made up to 1 June 2008 (10 pages)
31 March 2010Full accounts made up to 1 June 2008 (10 pages)
31 March 2010Full accounts made up to 1 June 2008 (10 pages)
21 September 2009Appointment terminated director robert tchenguiz (1 page)
21 September 2009Appointment terminated director robert tchenguiz (1 page)
21 September 2009Appointment terminated director timothy smalley (1 page)
21 September 2009Appointment terminated director timothy smalley (1 page)
21 August 2009Return made up to 12/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / mark grundell / 21/08/2009 (2 pages)
21 August 2009Return made up to 12/08/09; full list of members (4 pages)
21 August 2009Director's change of particulars / mark grundell / 21/08/2009 (2 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008 (9 pages)
2 December 2008 (9 pages)
20 October 2008Return made up to 12/08/08; no change of members (8 pages)
20 October 2008Return made up to 12/08/08; no change of members (8 pages)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 December 2007 (8 pages)
20 December 2007 (8 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
18 September 2007Return made up to 12/08/07; no change of members (8 pages)
18 September 2007Return made up to 12/08/07; no change of members (8 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
5 September 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(8 pages)
5 September 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(8 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Nc inc already adjusted 19/12/05 (2 pages)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Ad 19/12/05--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
13 January 2006Ad 19/12/05--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
13 January 2006Nc inc already adjusted 19/12/05 (2 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Particulars of mortgage/charge (16 pages)
23 December 2005Particulars of mortgage/charge (16 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Memorandum and Articles of Association (3 pages)
21 December 2005Memorandum and Articles of Association (3 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005New director appointed (4 pages)
18 November 2005New director appointed (4 pages)
18 November 2005New director appointed (4 pages)
18 November 2005New director appointed (4 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (3 pages)
14 September 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
14 September 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 September 2005Registered office changed on 07/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (9 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (9 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
12 August 2005Incorporation (15 pages)
12 August 2005Incorporation (15 pages)