Company NameStybridge Limited
Company StatusDissolved
Company Number06988860
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Victoria Kathleen Theodorou
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(2 years after company formation)
Appointment Duration9 years, 7 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O: Fairman Davis, Suite 6 Exhibition House Addis
London
W14 8XP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameNicholas Theodorou
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsale Hall Main Road
Kelsale
Saxmundham
Suffolk
IP17 2RE

Contact

Telephone020 76034121
Telephone regionLondon

Location

Registered AddressC/O: Fairman Davis, Suite 6 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Victoria Kathleen Theodorou
100.00%
Ordinary

Financials

Year2014
Net Worth£8,694
Cash£8,990
Current Liabilities£6,540

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Termination of appointment of Nicholas Theodorou as a director (1 page)
18 May 2012Appointment of Mrs Victoria Theodorou as a director (2 pages)
18 May 2012Appointment of Mrs Victoria Theodorou as a director (2 pages)
18 May 2012Termination of appointment of Nicholas Theodorou as a director (1 page)
9 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 7 November 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 October 2010Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Nicholas Theodorou on 1 October 2009 (2 pages)
3 December 2009Appointment of Nicholas Theodorou as a director (2 pages)
3 December 2009Appointment of Nicholas Theodorou as a director (2 pages)
9 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 9 November 2009 (2 pages)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)