Company NameStiles Consult Ltd
Company StatusDissolved
Company Number06335275
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Cyril Nwachukwu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Prichard Court
Georges Road
London
N7 8HZ
Secretary NameAngela Obande
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleAnalyst
Correspondence Address2 Meadowsweet Close
London
E16 3UD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address35 Prichard Court
Georges Road
London
N7 8HZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(3 pages)
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(3 pages)
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(3 pages)
16 May 2012Registered office address changed from 26 Linfield Crescent Enfiled Middlesex EN1 4UR England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 26 Linfield Crescent Enfiled Middlesex EN1 4UR England on 16 May 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 December 2011Registered office address changed from 61 Tallis Court Gidea Park Romford RM2 6GH on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 61 Tallis Court Gidea Park Romford RM2 6GH on 28 December 2011 (1 page)
4 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Director's details changed for Cyril Nwachukwu on 2 October 2009 (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Cyril Nwachukwu on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Cyril Nwachukwu on 2 October 2009 (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Registered office address changed from 56 Tallis Court Kidman Close Gidea Park Romford RM2 6GH England on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 56 Tallis Court Kidman Close Gidea Park Romford RM2 6GH England on 28 May 2010 (1 page)
15 October 2009Registered office address changed from 2 Meadowsweet Close London E16 3UD on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 2 Meadowsweet Close London E16 3UD on 15 October 2009 (1 page)
6 September 2009Return made up to 07/08/09; full list of members (3 pages)
6 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
18 August 2007Ad 07/08/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Ad 07/08/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Incorporation (13 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Incorporation (13 pages)