Company NameStyle Compare Limited
Company StatusDissolved
Company Number06786930
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jonathan Raymond Challenger
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleInternet Marketing
Country of ResidenceEngland
Correspondence AddressFlat 2 90 Rendlesham Road
London
E5 8PA
Secretary NameMr Jonathan Raymond Challenger
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 102, Hackney Downs Studios Amhurst Terrace
London
E8 2BT
Director NameMr Jake Sebastian Gibilaro
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleInternet Marketing
Country of ResidenceEngland
Correspondence Address6 Forman House
Hucknall Road
Nottingham
Nottinghamshire
NG5 1QZ
Director NameMr Barry Tavernier
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Margaret Street
Northampton
Northamptonshire
NN1 3BW
Director NameMr John Allen Nolan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address30 Ratcliffe Street
Eastwood
Nottingham
Nottinghamshire
NG16 3BN
Director NameMr Barry Andrew Tavernier
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTechhub @ Campus 4-5 Bonhill Street
London
EC2A 4BX
Director NameMr Antony Welfare
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address220a Park Road
London
N8 8JX

Contact

Websitestylecompare.co.uk

Location

Registered AddressStudio 102, Hackney Downs Studios
Amhurst Terrace
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

10m at £0.00001Jonathan Challenger
99.40%
Ordinary
40k at £0.00001John Nolan
0.40%
Ordinary B
20k at £0.00001Barry Andrew Tavernier
0.20%
Ordinary B

Financials

Year2014
Net Worth-£63,911
Current Liabilities£49,372

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (1 page)
20 June 2018Change of details for Mr Jonathan Raymond Challenger as a person with significant control on 11 June 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 November 2017Termination of appointment of Antony Welfare as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Antony Welfare as a director on 22 November 2017 (1 page)
10 November 2017Director's details changed for Mr Jonathan Raymond Challenger on 3 June 2016 (2 pages)
10 November 2017Director's details changed for Mr Jonathan Raymond Challenger on 3 June 2016 (2 pages)
11 October 2017Registered office address changed from Studio 102, Hackney Dows Studios, Amhurst Terrace, Studio 102, Hackney Downs Studios Amhurst Terrace London E8 2BT England to Studio 102, Hackney Downs Studios Amhurst Terrace London E8 2BT on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Studio 102, Hackney Dows Studios, Amhurst Terrace, Studio 102, Hackney Downs Studios Amhurst Terrace London E8 2BT England to Studio 102, Hackney Downs Studios Amhurst Terrace London E8 2BT on 11 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Studio 102, Hackney Dows Studios, Amhurst Terrace, Studio 102, Hackney Downs Studios Amhurst Terrace London E8 2BT on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Studio 102, Hackney Dows Studios, Amhurst Terrace, Studio 102, Hackney Downs Studios Amhurst Terrace London E8 2BT on 12 June 2017 (1 page)
3 February 2017Registered office address changed from Flat 2 90 Rendlesham Road London E5 8PA England to 86-90 Paul Street London EC2A 4NE on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Flat 2 90 Rendlesham Road London E5 8PA England to 86-90 Paul Street London EC2A 4NE on 3 February 2017 (1 page)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2016Registered office address changed from Flat 2, 90 Rendlesham Road Flat 2 90 Rendlesham Road London E5 8PA England to Flat 2 90 Rendlesham Road London E5 8PA on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Flat 2, 90 Rendlesham Road Flat 2 90 Rendlesham Road London E5 8PA England to Flat 2 90 Rendlesham Road London E5 8PA on 16 June 2016 (1 page)
15 June 2016Appointment of Mr Antony Welfare as a director on 29 December 2015 (2 pages)
15 June 2016Appointment of Mr Antony Welfare as a director on 29 December 2015 (2 pages)
7 June 2016Registered office address changed from 5a Brett Road London E8 1JP to Flat 2, 90 Rendlesham Road Flat 2 90 Rendlesham Road London E5 8PA on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 5a Brett Road London E8 1JP to Flat 2, 90 Rendlesham Road Flat 2 90 Rendlesham Road London E5 8PA on 7 June 2016 (1 page)
7 June 2016Secretary's details changed for Mr Jonathan Raymond Challenger on 4 June 2016 (1 page)
7 June 2016Secretary's details changed for Mr Jonathan Raymond Challenger on 4 June 2016 (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 102.65306
(4 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 102.65306
(4 pages)
18 January 2016Secretary's details changed for Mr Jonathan Raymond Challenger on 18 January 2016 (1 page)
18 January 2016Register inspection address has been changed from 6 Kirkland Walk London E8 3SY England to 5a Brett Road London E8 1JP (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100.6
(5 pages)
18 January 2016Director's details changed for Mr Jonathan Raymond Challenger on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Jonathan Raymond Challenger on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Mr Jonathan Raymond Challenger on 18 January 2016 (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100.6
(5 pages)
18 January 2016Register inspection address has been changed from 6 Kirkland Walk London E8 3SY England to 5a Brett Road London E8 1JP (1 page)
30 June 2015Registered office address changed from Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX to 5a Brett Road London E8 1JP on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX to 5a Brett Road London E8 1JP on 30 June 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Register inspection address has been changed from C/O Jonathan Challenger 6 Hucknall Road Nottingham NG5 1QZ England to 6 Kirkland Walk London E8 3SY (1 page)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100.6
(6 pages)
4 February 2015Register(s) moved to registered office address Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX (1 page)
4 February 2015Register inspection address has been changed from C/O Jonathan Challenger 6 Hucknall Road Nottingham NG5 1QZ England to 6 Kirkland Walk London E8 3SY (1 page)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100.6
(6 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100.6
(6 pages)
4 February 2015Register(s) moved to registered office address Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX (1 page)
21 October 2014Sub-division of shares on 22 September 2014 (5 pages)
21 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100.60
(4 pages)
21 October 2014Sub-division of shares on 22 September 2014 (5 pages)
21 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100.60
(4 pages)
14 October 2014Termination of appointment of Barry Andrew Tavernier as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of Barry Andrew Tavernier as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of John Allen Nolan as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of John Allen Nolan as a director on 22 September 2014 (1 page)
1 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 100 ord shares of £1 each be sub-divided into 10,000 ord shares of £0.01 22/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ord shares of £1 each be sub-divided into 10,000 ord shares of £0.01 22/09/2014
(33 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Secretary's details changed for Mr Jonathan Raymond Challenger on 28 April 2014 (1 page)
28 April 2014Director's details changed for Mr Jonathan Raymond Challenger on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Jonathan Raymond Challenger on 28 April 2014 (2 pages)
28 April 2014Secretary's details changed for Mr Jonathan Raymond Challenger on 28 April 2014 (1 page)
25 April 2014Registered office address changed from 6 Forman House Hucknall Road Nottingham NG5 1QZ on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 6 Forman House Hucknall Road Nottingham NG5 1QZ on 25 April 2014 (1 page)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
28 October 2013Registered office address changed from 69 Lower Parliament Street Nottingham NG1 3BB England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 6 Hucknall Road Nottingham NG5 1QZ England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 69 Lower Parliament Street Nottingham NG1 3BB England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 6 Hucknall Road Nottingham NG5 1QZ England on 28 October 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Registered office address changed from Studio N the Business Space 69-73 Lower Parliament Street Nottingham NG1 3BB United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Studio N the Business Space 69-73 Lower Parliament Street Nottingham NG1 3BB United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Studio N the Business Space 69-73 Lower Parliament Street Nottingham NG1 3BB United Kingdom on 3 May 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
29 February 2012Director's details changed (2 pages)
29 February 2012Director's details changed (2 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Appointment of Mr Barry Andrew Tavernier as a director (2 pages)
17 January 2012Termination of appointment of Jake Gibilaro as a director (1 page)
17 January 2012Registered office address changed from Studio N the Business Space 69-73 Lower Parliament Street Nottingham NG1 3BB United Kingdom on 17 January 2012 (1 page)
17 January 2012Appointment of Mr Barry Andrew Tavernier as a director (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of Jake Gibilaro as a director (1 page)
17 January 2012Termination of appointment of Jake Gibilaro as a director (1 page)
17 January 2012Registered office address changed from 6 Forman House Hucknall Road Nottingham Nottinghamshire NG5 1QZ United Kingdom on 17 January 2012 (1 page)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of Jake Gibilaro as a director (1 page)
17 January 2012Appointment of Mr Barry Andrew Tavernier as a director (2 pages)
17 January 2012Registered office address changed from 6 Forman House Hucknall Road Nottingham Nottinghamshire NG5 1QZ United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Studio N the Business Space 69-73 Lower Parliament Street Nottingham NG1 3BB United Kingdom on 17 January 2012 (1 page)
17 January 2012Appointment of Mr Barry Andrew Tavernier as a director (2 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
4 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
31 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
31 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
31 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr John Allen Nolan on 31 December 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr Jake Sebastian Gibilaro on 28 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr Barry Tavernier on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Jake Sebastian Gibilaro on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Barry Tavernier on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Jonathan Raymond Challenger on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Jonathan Raymond Challenger on 28 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Jonathan Raymond Challenger on 28 January 2010 (1 page)
29 January 2010Secretary's details changed for Mr Jonathan Raymond Challenger on 28 January 2010 (1 page)
29 January 2010Director's details changed for Mr John Allen Nolan on 31 December 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
17 January 2010Termination of appointment of Barry Tavernier as a director (1 page)
17 January 2010Termination of appointment of Barry Tavernier as a director (1 page)
9 January 2009Incorporation (16 pages)
9 January 2009Incorporation (16 pages)