London
NW2 1LJ
Director Name | Mrs Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2010(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144a Clerkenwell Road London EC1R 5DF |
Director Name | Mrs Sonali De Rycker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 St James's Street London SW1A 1ER |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Haywards Place, 2nd Floor London EC1R 0EQ |
Director Name | Mr Davor Hebel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 01 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Haywards Place, 2nd Floor London EC1R 0EQ |
Website | www.stylistpick.com |
---|
Registered Address | New Bridge Street House 30 34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
353.1k at £0.01 | Esop 9.49% Ordinary |
---|---|
130.1k at £0.01 | Accel Partners Iii Lp 3.50% Series Preferred B |
130.1k at £0.01 | Index Ventures V (Jersey) Lp 3.50% Series Preferred B |
124.1k at £0.01 | Index Ventures V (Jersey) L.p 3.34% Ordinary |
848.4k at £0.01 | Grant Thornton Services 22.81% Ordinary |
93k at £0.01 | Cc Couture Limited 2.50% Ordinary |
77.8k at £0.01 | Stefan Glaenzer 2.09% Ordinary |
77.8k at £0.01 | Sz Investment Inc 2.09% Ordinary |
520.5k at £0.01 | Accel Partners Iii Lp 13.99% Series Preferred A |
520.5k at £0.01 | Index Ventures V (Jersey) L.p 13.99% Series Preferred A |
478.2k at £0.01 | Europe Ventures Lp 12.86% Series Preferred B |
66.7k at £0.01 | King Trintiy Holdings LTD 1.79% Ordinary |
60.6k at £0.01 | Bleckwenn Capital LTD 1.63% Ordinary |
60.6k at £0.01 | H3 Capital LTD 1.63% Ordinary |
57.8k at £0.01 | Robert Dighero 1.55% Ordinary |
40k at £0.01 | Mark Zaleski 1.08% Ordinary |
30.3k at £0.01 | Montauk Tmt Ventures Llc 0.82% Ordinary |
- | OTHER 0.47% - |
13.3k at £0.01 | Tom Parkinson 0.36% Ordinary |
10.9k at £0.01 | Accel Partners Investors 2011 Lp 0.29% Series Preferred A |
8.3k at £0.01 | Yucca Partners Lp 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,596,575 |
Cash | £1,316,226 |
Current Liabilities | £849,863 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 October 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 12 August 2014 (11 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (11 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (11 pages) |
18 February 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Registered office address changed from 17-18 Haywards Place, 2nd Floor London EC1R 0EQ United Kingdom on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from 17-18 Haywards Place, 2nd Floor London EC1R 0EQ United Kingdom on 28 August 2013 (2 pages) |
27 August 2013 | Declaration of solvency (3 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Declaration of solvency (3 pages) |
27 August 2013 | Resolutions
|
8 August 2013 | Satisfaction of charge 3 in full (3 pages) |
8 August 2013 | Satisfaction of charge 2 in full (3 pages) |
8 August 2013 | Satisfaction of charge 2 in full (3 pages) |
8 August 2013 | Satisfaction of charge 3 in full (3 pages) |
28 July 2013 | Termination of appointment of Eileen Burbidge as a director on 28 July 2013 (1 page) |
28 July 2013 | Termination of appointment of Davor Hebel as a director on 28 July 2013 (1 page) |
28 July 2013 | Termination of appointment of Eileen Burbidge as a director on 28 July 2013 (1 page) |
28 July 2013 | Termination of appointment of Davor Hebel as a director on 28 July 2013 (1 page) |
4 June 2013 | Termination of appointment of Robin Matthew Klein as a director on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Robin Matthew Klein as a director on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Robin Matthew Klein as a director on 4 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Sonali De Rycker as a director on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Sonali De Rycker as a director on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Sonali De Rycker as a director on 3 June 2013 (1 page) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
9 August 2012 | Appointment of Mr Davor Hebel as a director on 1 March 2012 (2 pages) |
9 August 2012 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Davor Hebel as a director on 1 March 2012 (2 pages) |
9 August 2012 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Appointment of Mr Davor Hebel as a director on 1 March 2012 (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 May 2012 | (6 pages) |
31 May 2012 | (6 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
29 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
26 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2011 | Appointment of Mr Robin Matthew Klein as a director (3 pages) |
19 April 2011 | Appointment of Mr Robin Matthew Klein as a director (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
8 April 2011 | Appointment of Ms. Sonali De Rycker as a director (3 pages) |
8 April 2011 | Appointment of Ms. Sonali De Rycker as a director (3 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
11 February 2011 | Appointment of Ms Eileen Burbidge as a director (3 pages) |
11 February 2011 | Appointment of Ms Eileen Burbidge as a director (3 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
19 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
9 August 2010 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 9 August 2010 (1 page) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|