Company NameStyleauto Limited
Company StatusDissolved
Company Number06569172
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas Burke
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(1 year, 3 months after company formation)
Appointment Duration10 years (closed 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMrs Laura Lea Burke
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameBarbara Susan Davies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleManaging Director
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Keith Davies
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Keith Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2016)
RoleManager
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websitestyleauto.co.uk
Email address[email protected]
Telephone01525 217705
Telephone regionLeighton Buzzard

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Mrs Barbara Susan Davies
65.00%
Ordinary
25 at £1Mr Keith Davies
25.00%
Ordinary
10 at £1Mr Thomas Burke
10.00%
Ordinary

Financials

Year2014
Net Worth£95,012
Cash£328,022
Current Liabilities£298,163

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
9 March 2018Registered 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 2018Statement of affairs (9 pages)
7 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-26
(1 page)
7 March 2018Appointment of a voluntary liquidator (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
15 June 2016Purchase of own shares. (3 pages)
15 June 2016Purchase of own shares. (3 pages)
7 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
7 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
12 May 2016Appointment of Mrs Laura Lea Burke as a director on 31 March 2016 (2 pages)
12 May 2016Appointment of Mrs Laura Lea Burke as a director on 31 March 2016 (2 pages)
29 April 2016Termination of appointment of Keith Davies as a secretary on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Keith Davies as a secretary on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Keith Davies as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Barbara Susan Davies as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Barbara Susan Davies as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Keith Davies as a director on 31 March 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Director's details changed for Mr Thomas Burke on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Keith Davies on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr Keith Davies on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Barbara Susan Davies on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Barbara Susan Davies on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Thomas Burke on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Keith Davies on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 April 2012Secretary's details changed for Mr Keith Davies on 24 April 2012 (1 page)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
5 October 2010Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 July 2009Director appointed mr keith davies (2 pages)
30 July 2009Director appointed mr thomas burke (1 page)
30 July 2009Director appointed mr keith davies (2 pages)
30 July 2009Director appointed mr thomas burke (1 page)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2008Incorporation (16 pages)
17 April 2008Incorporation (16 pages)