Company NameSpace With Style Ltd
Company StatusDissolved
Company Number06499801
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lloyd George Tucker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Windmill Road
Ealing
London
W5 4BT
Director NameMr Dominic Richard Clive Hennessy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Windermere Road
Ealing
London
W5 4TB
Secretary NameMr Dominic Richard Clive Hennessy
NationalityBritish
StatusClosed
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Windermere Road
Ealing
London
W5 4TB

Contact

Websitewww.spacewithstyle.com
Email address[email protected]
Telephone07 771536113
Telephone regionMobile

Location

Registered Address40 40 Kenilworth Road
Ealing
London
W5 4HU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,587
Cash£6,290
Current Liabilities£15,576

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
17 March 2020Confirmation statement made on 11 February 2020 with updates (3 pages)
4 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
17 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
10 June 2018Registered office address changed from 26 Dorset Road Ealing London W5 4HU England to PO Box W5 3UH 40 40 Kenilworth Road Ealing London London W5 4HU on 10 June 2018 (1 page)
3 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
1 October 2017Registered office address changed from 83 Windermere Road Ealing London W5 4TB to 26 Dorset Road Ealing London W5 4HU on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 83 Windermere Road Ealing London W5 4TB to 26 Dorset Road Ealing London W5 4HU on 1 October 2017 (1 page)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(5 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(5 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(5 pages)
25 November 2014Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(5 pages)
25 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 March 2010Director's details changed for Dominic Hennessy on 15 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Lloyd George Tucker on 15 February 2010 (2 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Lloyd George Tucker on 15 February 2010 (2 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Dominic Hennessy on 15 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 March 2009Return made up to 11/02/09; full list of members (6 pages)
24 March 2009Return made up to 11/02/09; full list of members (6 pages)
2 June 2008Director and secretary's change of particulars / dominic hennessy / 29/05/2008 (1 page)
2 June 2008Director and secretary's change of particulars / dominic hennessy / 29/05/2008 (1 page)
2 June 2008Registered office changed on 02/06/2008 from space with style LTD, globe house, rax lane bridport dorset DT6 3JJ (1 page)
2 June 2008Registered office changed on 02/06/2008 from space with style LTD, globe house, rax lane bridport dorset DT6 3JJ (1 page)
11 February 2008Incorporation (15 pages)
11 February 2008Incorporation (15 pages)