Company NameEffortless Style Ltd.
DirectorsLaurent Giudicelli and Tiffany Giudicelli
Company StatusActive
Company Number06894266
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurent Giudicelli
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMrs Tiffany Giudicelli
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Laurent Jerome Thomas Giudicelli
100.00%
Ordinary

Financials

Year2014
Net Worth£1,256
Cash£3,875
Current Liabilities£4,119

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

17 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 January 2024 (1 page)
23 June 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
17 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 September 2020Director's details changed for Mr. Laurent Giudicelli on 8 September 2020 (2 pages)
30 September 2020Director's details changed for Mrs. Tiffany Giudicelli on 8 September 2020 (2 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 January 2016Administrative restoration application (3 pages)
19 January 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(14 pages)
19 January 2016Administrative restoration application (3 pages)
19 January 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(14 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Registered office address changed from , the 8th Floor, Alwych House 81 Aldwych, London, WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from The 8Th Floor Alwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from , the 8th Floor, Alwych House 81 Aldwych, London, WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
16 April 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mrs. Tiffany Giudicelli on 27 September 2011 (2 pages)
15 May 2012Director's details changed for Mr. Laurent Giudicelli on 27 September 2011 (2 pages)
15 May 2012Director's details changed for Mr. Laurent Giudicelli on 27 September 2011 (2 pages)
15 May 2012Director's details changed for Mrs. Tiffany Giudicelli on 27 September 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2009Incorporation (17 pages)
1 May 2009Incorporation (17 pages)