Company NameStylepress Limited
Company StatusDissolved
Company Number06410900
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameHugh Beazer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Martin Heims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameFiona Romano
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Hugh Beazer
50.00%
Ordinary
500 at £1Martin Heims
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 November 2012Registered office address changed from 1 Rocks Lane Barnes London SW13 0DE on 15 November 2012 (1 page)
15 November 2012Director's details changed for Hugh Beazer on 30 October 2011 (2 pages)
15 November 2012Registered office address changed from 1 Rocks Lane Barnes London SW13 0DE on 15 November 2012 (1 page)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
15 November 2012Secretary's details changed for Fiona Romano on 30 October 2011 (1 page)
15 November 2012Director's details changed for Mr Martin Heims on 30 October 2011 (2 pages)
15 November 2012Secretary's details changed for Fiona Romano on 30 October 2011 (1 page)
15 November 2012Director's details changed for Hugh Beazer on 30 October 2011 (2 pages)
15 November 2012Director's details changed for Mr Martin Heims on 30 October 2011 (2 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 November 2009Director's details changed for Martin Heims on 28 October 2009 (2 pages)
25 November 2009Director's details changed for Hugh Beazer on 28 October 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Martin Heims on 28 October 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Hugh Beazer on 28 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 October 2007Incorporation (16 pages)
29 October 2007Incorporation (16 pages)