Company NameFashion Style Lab Limited
Company StatusDissolved
Company Number07046329
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 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 Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed08 September 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2019)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2009(same day as company formation)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor, York House
Empire Way
Wembley
Middlesex
HA9 0QL
Director NameMr Ramalingum Modely Rungen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Bernard Michel Camille
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 July 2015(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Bridgefield Secretaries LTD
50.00%
Ordinary
5k at £1Gledswood LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,049
Cash£336
Current Liabilities£123

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(3 pages)
20 October 2015Termination of appointment of Bernard Michel Camille as a director on 8 September 2015 (1 page)
20 October 2015Appointment of Mr Paul Newman as a director on 8 September 2015 (2 pages)
20 October 2015Appointment of Mr Paul Newman as a director on 8 September 2015 (2 pages)
20 October 2015Termination of appointment of Bernard Michel Camille as a director on 8 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 July 2015Appointment of Mr Bernard Camille as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Ramalingum Modely Rungen as a director on 15 July 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
17 October 2013Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 January 2013Termination of appointment of Paul Newman as a director (1 page)
30 January 2013Appointment of Mr Ramalingum Modely Rungen as a director (2 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Mr. Paul Newman on 16 October 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 October 2009Incorporation (52 pages)