Company NameStyle And Space Limited
Company StatusDissolved
Company Number05818149
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesCrabtree Property Limited and Spacemax Property Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Crabtree
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Oast
Coursehorne Lane
Cranbrook
Kent
TN17 3NP
Director NameMr Thomas Crabtree
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleInsurer
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 8a Replingham Road
London
SW18 5LS
Secretary NameRobert Crabtree
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Oast
Coursehorne Lane
Cranbrook
Kent
TN17 3NP

Location

Registered AddressThe Old Bakery
8a Replingham Road
London
SW18 5LS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£281

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 September 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
16 September 2011Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
19 August 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 19 August 2011 (1 page)
19 August 2011Director's details changed for Mr. Thomas Crabtree on 18 August 2011 (2 pages)
19 August 2011Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 19 August 2011 (1 page)
19 August 2011Director's details changed for Mr. Thomas Crabtree on 18 August 2011 (2 pages)
10 August 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(5 pages)
10 August 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page)
9 June 2010Director's details changed for Robert Crabtree on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Robert Crabtree on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr. Thomas Crabtree on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Robert Crabtree on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr. Thomas Crabtree on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr. Thomas Crabtree on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Thomas Crabrtree on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Thomas Crabrtree on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Thomas Crabrtree on 1 January 2010 (2 pages)
30 March 2010Company name changed spacemax property LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
30 March 2010Company name changed spacemax property LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
1 July 2009Return made up to 16/05/09; full list of members (3 pages)
24 March 2009Accounts made up to 31 May 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 May 2008Director's change of particulars / thomas crabrtree / 01/05/2008 (1 page)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 May 2008Director's Change of Particulars / thomas crabrtree / 01/05/2008 / HouseName/Number was: , now: 13A; Street was: 13 engadine street, now: engadine street (1 page)
30 January 2008Accounts made up to 31 May 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
11 July 2006Company name changed crabtree property LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed crabtree property LIMITED\certificate issued on 11/07/06 (2 pages)
16 May 2006Incorporation (13 pages)
16 May 2006Incorporation (13 pages)