London
N12 9RU
Director Name | Mrs Laura Lea Burke |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Barbara Susan Davies |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Secretary Name | Mr Keith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Keith Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2016) |
Role | Manager |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Website | styleauto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01525 217705 |
Telephone region | Leighton Buzzard |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
65 at £1 | Mrs Barbara Susan Davies 65.00% Ordinary |
---|---|
25 at £1 | Mr Keith Davies 25.00% Ordinary |
10 at £1 | Mr Thomas Burke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,012 |
Cash | £328,022 |
Current Liabilities | £298,163 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 March 2018 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 9 March 2018 (2 pages) |
7 March 2018 | Statement of affairs (9 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Appointment of a voluntary liquidator (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
15 June 2016 | Purchase of own shares. (3 pages) |
15 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 May 2016 | Appointment of Mrs Laura Lea Burke as a director on 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Laura Lea Burke as a director on 31 March 2016 (2 pages) |
29 April 2016 | Termination of appointment of Keith Davies as a secretary on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Keith Davies as a secretary on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Keith Davies as a director on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Barbara Susan Davies as a director on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Barbara Susan Davies as a director on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Keith Davies as a director on 31 March 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Director's details changed for Mr Thomas Burke on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Keith Davies on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Keith Davies on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Barbara Susan Davies on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Barbara Susan Davies on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Thomas Burke on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Keith Davies on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Secretary's details changed for Mr Keith Davies on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
5 October 2010 | Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 July 2009 | Director appointed mr keith davies (2 pages) |
30 July 2009 | Director appointed mr thomas burke (1 page) |
30 July 2009 | Director appointed mr keith davies (2 pages) |
30 July 2009 | Director appointed mr thomas burke (1 page) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 April 2008 | Incorporation (16 pages) |
17 April 2008 | Incorporation (16 pages) |