Company NameStylesight Europe Limited
Company StatusDissolved
Company Number07188248
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(3 years, 8 months after company formation)
Appointment Duration4 years (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(3 years, 8 months after company formation)
Appointment Duration4 years (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusClosed
Appointed20 November 2013(3 years, 8 months after company formation)
Appointment Duration4 years (closed 12 December 2017)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusClosed
Appointed06 February 2017(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 12 December 2017)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Frankin Bober
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 303b The Wenta Business Centre
Colne Way
Watford
Hertfordshire
WD24 7ND
Director NameMr Kevin Silk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 303b The Wenta Business Centre
Colne Way
Watford
Hertfordshire
WD24 7ND
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed20 November 2013(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameOne Stop Accounting Services & Solutions Ltd (Corporation)
StatusResigned
Appointed12 March 2010(same day as company formation)
Correspondence AddressUnit 303b The Wenta Business Centre
Colne Way
Watford
Hertfordshire
WD24 7ND
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2013(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 2013)
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£2,267,283
Net Worth£182,727
Cash£18,660
Current Liabilities£149,304

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 March 2017Full accounts made up to 30 June 2016 (14 pages)
30 March 2017Full accounts made up to 30 June 2016 (14 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 30 June 2014 (14 pages)
29 September 2014Full accounts made up to 30 June 2014 (14 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
31 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
31 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
25 November 2013Termination of appointment of Fisher Secretaries Limited as a secretary (1 page)
25 November 2013Termination of appointment of Frankin Bober as a director (1 page)
25 November 2013Termination of appointment of Kevin Silk as a director (1 page)
25 November 2013Appointment of Shanny Looi as a secretary (1 page)
25 November 2013Appointment of Shanny Looi as a secretary (1 page)
25 November 2013Appointment of Mr Duncan Anthony Painter as a director (2 pages)
25 November 2013Appointment of Mr Duncan Anthony Painter as a director (2 pages)
25 November 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 November 2013 (1 page)
25 November 2013Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
25 November 2013Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
25 November 2013Termination of appointment of Kevin Silk as a director (1 page)
25 November 2013Termination of appointment of Fisher Secretaries Limited as a secretary (1 page)
25 November 2013Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Frankin Bober as a director (1 page)
25 November 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
25 November 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
16 September 2013Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page)
16 September 2013Appointment of Fisher Secretaries Limited as a secretary (2 pages)
16 September 2013Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page)
16 September 2013Appointment of Fisher Secretaries Limited as a secretary (2 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Frankin Bober on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Frankin Bober on 1 March 2012 (2 pages)
20 March 2012Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Frankin Bober on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Kevin Silk on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Kevin Silk on 1 March 2012 (2 pages)
20 March 2012Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Kevin Silk on 1 March 2012 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
29 March 2011Registered office address changed from Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Unit 77 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 29 March 2011 (1 page)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 March 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)