Company NameMystylewindow Limited
DirectorsElizabeth Kehinde Lola Ojo and Dorcas Taiwo Ojo
Company StatusActive
Company Number07295325
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Previous NameLSCW Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Elizabeth Kehinde Lola Ojo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Northstead Road
London
SW2 3JN
Secretary NameMs Elizabeth Ojo
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Hay Hill Mayfair
London
W1J 8NR
Director NameMiss Dorcas Taiwo Ojo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill Mayfair
London
W1J 8NR
Director NameDr Oluwadamilola Oba Gbesan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 September 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address6 Edge Point Close
London
SE27 0QS

Location

Registered Address120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ojo
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

20 October 2023Compulsory strike-off action has been discontinued (1 page)
20 October 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
20 August 2023Termination of appointment of Elizabeth Kehinde Lola Ojo as a director on 14 August 2023 (1 page)
20 August 2023Termination of appointment of Elizabeth Ojo as a secretary on 14 August 2023 (1 page)
22 June 2023Registered office address changed from Parchmore Place 92 Parchmore Road Thornton Heath CR7 8LZ England to 120 Regent Street London W1B 5FE on 22 June 2023 (1 page)
6 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Confirmation statement made on 24 June 2022 with no updates (3 pages)
2 June 2023Micro company accounts made up to 30 June 2021 (3 pages)
7 March 2023Director's details changed for Ms Elizabeth Kehinde Lola Ojo on 1 March 2023 (2 pages)
7 March 2023Registered office address changed from 92 Parchmore Road Thornton Heath CR7 8LX England to Parchmore Place 92 Parchmore Road Thornton Heath CR7 8LZ on 7 March 2023 (1 page)
7 March 2023Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR England to 92 Parchmore Road Thornton Heath CR7 8LX on 7 March 2023 (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
25 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 November 2020Secretary's details changed for Ms Elizabeth Ojo on 1 October 2020 (1 page)
9 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 March 2019Notification of Dorcas Taiwo Ojo as a person with significant control on 6 April 2016 (2 pages)
8 March 2019Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG England to 12 Hay Hill Mayfair London W1J 8NR on 8 March 2019 (1 page)
10 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 150
(6 pages)
18 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 150
(6 pages)
27 August 2016Micro company accounts made up to 30 June 2015 (2 pages)
27 August 2016Micro company accounts made up to 30 June 2015 (2 pages)
19 August 2016Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to Pavilion 96 Kensington High Street London W8 4SG on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to Pavilion 96 Kensington High Street London W8 4SG on 19 August 2016 (1 page)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
25 November 2015Registered office address changed from 14 Basil Street 14 Basil Street Knightsbridge London London SW3 1AJ United Kingdom to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 14 Basil Street 14 Basil Street Knightsbridge London London SW3 1AJ United Kingdom to 14 Basil Street Knightsbridge London SW3 1AJ on 25 November 2015 (1 page)
19 November 2015Registered office address changed from 81 Oxford Street London W1D 2EU to Portland House Bressenden Place London SW1E 5RS on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 81 Oxford Street London W1D 2EU to Portland House Bressenden Place London SW1E 5RS on 19 November 2015 (1 page)
9 October 2015Termination of appointment of Oluwadamilola Oba Gbesan as a director on 18 September 2015 (1 page)
9 October 2015Termination of appointment of Oluwadamilola Oba Gbesan as a director on 18 September 2015 (1 page)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(6 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(6 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 November 2014Appointment of Dr Oluwadamilola Oba Gbesan as a director on 1 September 2014 (2 pages)
26 November 2014Appointment of Dr Oluwadamilola Oba Gbesan as a director on 1 September 2014 (2 pages)
26 November 2014Appointment of Dr Oluwadamilola Oba Gbesan as a director on 1 September 2014 (2 pages)
21 July 2014Registered office address changed from 81 Oxford Street Oxford Street London W1D 2EU England to 81 Oxford Street London W1D 2EU on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 81 Oxford Street Oxford Street London W1D 2EU England to 81 Oxford Street London W1D 2EU on 21 July 2014 (1 page)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
22 May 2014Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 May 2014 (1 page)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
16 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 October 2010Appointment of Miss Dorcas Ojo as a director (2 pages)
5 October 2010Appointment of Miss Dorcas Ojo as a director (2 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)