Company NameSophie Lopez Styling Limited
Company StatusDissolved
Company Number06827571
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSophie Lopez
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleStylist
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameWarnfords Limited (Corporation)
StatusClosed
Appointed23 February 2009(same day as company formation)
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sophie Lopez
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,498
Current Liabilities£4,334

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Sophie Lopez on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Sophie Lopez on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Sophie Lopez on 5 March 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
22 April 2010Secretary's details changed for Warnfords Limited on 23 February 2010 (2 pages)
22 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Sophie Lopez on 23 February 2010 (2 pages)
22 April 2010Director's details changed for Sophie Lopez on 23 February 2010 (2 pages)
22 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Warnfords Limited on 23 February 2010 (2 pages)
30 March 2009Secretary appointed warnfords LIMITED (2 pages)
30 March 2009Secretary appointed warnfords LIMITED (2 pages)
9 March 2009Director appointed sophie lopez (2 pages)
9 March 2009Director appointed sophie lopez (2 pages)
24 February 2009Appointment terminated director laurence adams (1 page)
24 February 2009Appointment terminated director laurence adams (1 page)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)