Company NameStyle Chi Ltd
Company StatusDissolved
Company Number07260562
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NameBid Boutique Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Emmanuel Eribo
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnit
Correspondence Address007 Canalot Studios Kensal Road
London
W10 5BN
Secretary NameMiss Sophia Eribo
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address007 Canalot Studios Kensal Road
London
W10 5BN
Director NameMr Maximilian Jacobs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 227-228 Strand
London
WC2R 1BE

Location

Registered AddressStyle Chi Ltd Khadka Finn & Co
Brentmead House Britannia Road
London
Middlesex
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

767.4k at £0.0001Emmanuel Eribo
76.74%
Ordinary A
54.3k at £0.0001Share Nominees LTD
5.43%
Ordinary A
23.3k at £0.0001A. Kerrenneur
2.33%
Ordinary A
155k at £0.0001Maximilian Jacobs
15.50%
Ordinary A

Financials

Year2014
Net Worth£46,195
Cash£14,522
Current Liabilities£6,171

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 January 2015Termination of appointment of Maximilian Jacobs as a director on 20 January 2015 (2 pages)
29 January 2015Termination of appointment of Maximilian Jacobs as a director on 20 January 2015 (2 pages)
1 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
31 July 2014Secretary's details changed for Miss Sophia Eribo on 20 May 2014 (1 page)
31 July 2014Director's details changed for Mr Emmanuel Eribo on 20 May 2014 (2 pages)
31 July 2014Secretary's details changed for Miss Sophia Eribo on 20 May 2014 (1 page)
31 July 2014Director's details changed for Mr Emmanuel Eribo on 20 May 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 123.2556
(6 pages)
28 June 2013Appointment of Mr Maximilian Jacobs as a director (3 pages)
28 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 123.2556
(6 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
28 June 2013Appointment of Mr Maximilian Jacobs as a director (3 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 June 2013Sub-division of shares on 4 June 2013 (5 pages)
11 June 2013Resolutions
  • RES13 ‐ Sub div 10000 issued ord shares of £0.01 each sub div into 100000 of £0.0001 04/06/2013
(2 pages)
11 June 2013Sub-division of shares on 4 June 2013 (5 pages)
11 June 2013Resolutions
  • RES13 ‐ Sub div 10000 issued ord shares of £0.01 each sub div into 100000 of £0.0001 04/06/2013
(2 pages)
11 June 2013Sub-division of shares on 4 June 2013 (5 pages)
4 June 2013Solvency statement dated 04/06/13 (1 page)
4 June 2013Statement by directors (1 page)
4 June 2013Statement of capital on 4 June 2013
  • GBP 100.00
(4 pages)
4 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 June 2013Statement of capital on 4 June 2013
  • GBP 100.00
(4 pages)
4 June 2013Solvency statement dated 04/06/13 (1 page)
4 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 June 2013Statement of capital on 4 June 2013
  • GBP 100.00
(4 pages)
4 June 2013Statement by directors (1 page)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 July 2012Registered office address changed from Brentmead House Britannia Road London London N12 9RU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Brentmead House Britannia Road London London N12 9RU United Kingdom on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Brentmead House Britannia Road London London N12 9RU United Kingdom on 9 July 2012 (2 pages)
6 July 2012Registered office address changed from 200 Willesden Lane Willesden London NW6 7PR Uk on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 200 Willesden Lane Willesden London NW6 7PR Uk on 6 July 2012 (1 page)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 200 Willesden Lane Willesden London NW6 7PR Uk on 6 July 2012 (1 page)
6 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 May 2011 (16 pages)
8 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 May 2011 (16 pages)
2 May 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
2 May 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
12 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH May 2012.
(5 pages)
12 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH May 2012.
(5 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed bid boutique LTD\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
14 April 2011Company name changed bid boutique LTD\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
11 April 2011Registered office address changed from 12Th Floor York House Empire Way Wembley HA9 0PA England on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 12Th Floor York House Empire Way Wembley HA9 0PA England on 11 April 2011 (2 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)