Company NameStyle Overdose Ltd
DirectorEjaz Hassan
Company StatusActive
Company Number05937448
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ejaz Hassan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-C High Street
Walthamstow
London
E17 7JY
Secretary NameHussnan Hassan
NationalityBritish
StatusCurrent
Appointed25 September 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address106-C High Street
Walthamstow
London
E17 7JY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitestyleoverdose.co.uk

Location

Registered Address106-C High Street
Walthamstow
London
E17 7JY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Shareholders

1 at £1Mr Ejaz Hassan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,343
Cash£1,062
Current Liabilities£109,286

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
29 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
23 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 July 2019Director's details changed for Mr Ejaz Hassan on 5 July 2019 (2 pages)
5 July 2019Secretary's details changed for Hussnan Hassan on 5 July 2019 (1 page)
19 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
5 October 2013Director's details changed for Ejaz Hassan on 1 January 2013 (2 pages)
5 October 2013Director's details changed for Ejaz Hassan on 1 January 2013 (2 pages)
5 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 August 2012Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 August 2012Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 July 2010Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
24 June 2010Administrative restoration application (3 pages)
24 June 2010Administrative restoration application (3 pages)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 September 2008Return made up to 15/09/08; full list of members (3 pages)
23 September 2008Return made up to 15/09/07; full list of members (3 pages)
23 September 2008Return made up to 15/09/08; full list of members (3 pages)
23 September 2008Return made up to 15/09/07; full list of members (3 pages)
2 September 2008Director's change of particulars / ejaz hassan / 27/08/2008 (1 page)
2 September 2008Director's change of particulars / ejaz hassan / 27/08/2008 (1 page)
2 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 September 2008Secretary's change of particulars / hussnan hassan / 27/08/2008 (1 page)
2 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 September 2008Secretary's change of particulars / hussnan hassan / 27/08/2008 (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 March 2007Registered office changed on 19/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 March 2007New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 September 2006Incorporation (8 pages)
15 September 2006Incorporation (8 pages)