Company NameSubstance Or Style Ltd
Company StatusDissolved
Company Number06888838
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 12 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichelle Ofosu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Albury Court
Phipps Bridge Road
Mitcham
Surrey
CR4 3PX
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTimberlee Whitehill Road
Meopham
Kent
DA13 0NT
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2009(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Carl Graham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 1
(4 pages)
6 May 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2009Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
6 May 2009Director appointed michelle ofosu (2 pages)
6 May 2009Appointment terminated director carl graham (1 page)
6 May 2009Director appointed michelle ofosu (2 pages)
6 May 2009Appointment terminated director carl graham (1 page)
6 May 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
27 April 2009Incorporation (17 pages)
27 April 2009Incorporation (17 pages)