Company NameThe Stylist-Online Limited
Company StatusDissolved
Company Number06906856
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Andrea Vanina Rapoport Knecher
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleFashion Designer
Country of ResidenceSpain
Correspondence AddressPlaza Joan Cornudella 22 7th Floor #1
08035
Barcelona
Spain
Director NameMs Vanesa Irene Rapoport Knecher
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Flat 1, Lindfield Gardens
Hampstead
London
NW3 6PU
Secretary NameMs Vanesa Irene Rapoport Knecher
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Flat 1, Lindfield Gardens
Hampstead
London
NW3 6PU

Location

Registered AddressFlat 1 12 Lindfield Gardens
London
Hampstead
NW3 6PU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

10 at £1Andrea Vanina Rapoport Knecher
50.00%
Ordinary
10 at £1Vanesa Irene Rapoport Knecher
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,821
Current Liabilities£2,821

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 20
(5 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 20
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
15 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
23 August 2010Secretary's details changed for Ms Vanesa Irene Rapoport Knecher on 12 June 2009 (2 pages)
23 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
23 August 2010Secretary's details changed for Ms Vanesa Irene Rapoport Knecher on 12 June 2009 (2 pages)
23 August 2010Director's details changed for Ms Andrea Vanina Rapoport Knecher on 15 May 2010 (2 pages)
23 August 2010Director's details changed for Ms Vanesa Irene Rapoport Knecher on 12 June 2009 (2 pages)
23 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Ms Vanesa Irene Rapoport Knecher on 15 May 2010 (2 pages)
23 August 2010Director's details changed for Ms Andrea Vanina Rapoport Knecher on 15 May 2010 (2 pages)
23 August 2010Director's details changed for Ms Vanesa Irene Rapoport Knecher on 12 June 2009 (2 pages)
23 August 2010Director's details changed for Ms Vanesa Irene Rapoport Knecher on 15 May 2010 (2 pages)
17 August 2010Registered office address changed from 8 Tallis Grove Charlton London SE7 7JZ on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 8 Tallis Grove Charlton London SE7 7JZ on 17 August 2010 (2 pages)
15 May 2009Incorporation (50 pages)
15 May 2009Incorporation (50 pages)