Company NameStylefantasia Limited
Company StatusDissolved
Company Number07339143
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

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 NameMr Felix Albrecht Leuschner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Cardiff House Tilling Road
London
NW2 1LJ
Director NameMrs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2010(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144a Clerkenwell Road
London
EC1R 5DF
Director NameMrs Sonali De Rycker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address16 St James's Street
London
SW1A 1ER
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Haywards Place, 2nd Floor
London
EC1R 0EQ
Director NameMr Davor Hebel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCroatian
StatusResigned
Appointed01 March 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Haywards Place, 2nd Floor
London
EC1R 0EQ

Contact

Websitewww.stylistpick.com

Location

Registered AddressNew Bridge Street House 30 34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

353.1k at £0.01Esop
9.49%
Ordinary
130.1k at £0.01Accel Partners Iii Lp
3.50%
Series Preferred B
130.1k at £0.01Index Ventures V (Jersey) Lp
3.50%
Series Preferred B
124.1k at £0.01Index Ventures V (Jersey) L.p
3.34%
Ordinary
848.4k at £0.01Grant Thornton Services
22.81%
Ordinary
93k at £0.01Cc Couture Limited
2.50%
Ordinary
77.8k at £0.01Stefan Glaenzer
2.09%
Ordinary
77.8k at £0.01Sz Investment Inc
2.09%
Ordinary
520.5k at £0.01Accel Partners Iii Lp
13.99%
Series Preferred A
520.5k at £0.01Index Ventures V (Jersey) L.p
13.99%
Series Preferred A
478.2k at £0.01Europe Ventures Lp
12.86%
Series Preferred B
66.7k at £0.01King Trintiy Holdings LTD
1.79%
Ordinary
60.6k at £0.01Bleckwenn Capital LTD
1.63%
Ordinary
60.6k at £0.01H3 Capital LTD
1.63%
Ordinary
57.8k at £0.01Robert Dighero
1.55%
Ordinary
40k at £0.01Mark Zaleski
1.08%
Ordinary
30.3k at £0.01Montauk Tmt Ventures Llc
0.82%
Ordinary
-OTHER
0.47%
-
13.3k at £0.01Tom Parkinson
0.36%
Ordinary
10.9k at £0.01Accel Partners Investors 2011 Lp
0.29%
Series Preferred A
8.3k at £0.01Yucca Partners Lp
0.22%
Ordinary

Financials

Year2014
Net Worth£1,596,575
Cash£1,316,226
Current Liabilities£849,863

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Return of final meeting in a members' voluntary winding up (9 pages)
10 October 2014Return of final meeting in a members' voluntary winding up (9 pages)
8 September 2014Liquidators statement of receipts and payments to 12 August 2014 (11 pages)
8 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (11 pages)
8 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (11 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Registered office address changed from 17-18 Haywards Place, 2nd Floor London EC1R 0EQ United Kingdom on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from 17-18 Haywards Place, 2nd Floor London EC1R 0EQ United Kingdom on 28 August 2013 (2 pages)
27 August 2013Declaration of solvency (3 pages)
27 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
27 August 2013Declaration of solvency (3 pages)
27 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
8 August 2013Satisfaction of charge 3 in full (3 pages)
8 August 2013Satisfaction of charge 2 in full (3 pages)
8 August 2013Satisfaction of charge 2 in full (3 pages)
8 August 2013Satisfaction of charge 3 in full (3 pages)
28 July 2013Termination of appointment of Eileen Burbidge as a director on 28 July 2013 (1 page)
28 July 2013Termination of appointment of Davor Hebel as a director on 28 July 2013 (1 page)
28 July 2013Termination of appointment of Eileen Burbidge as a director on 28 July 2013 (1 page)
28 July 2013Termination of appointment of Davor Hebel as a director on 28 July 2013 (1 page)
4 June 2013Termination of appointment of Robin Matthew Klein as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Robin Matthew Klein as a director on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Robin Matthew Klein as a director on 4 June 2013 (1 page)
3 June 2013Termination of appointment of Sonali De Rycker as a director on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Sonali De Rycker as a director on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Sonali De Rycker as a director on 3 June 2013 (1 page)
15 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 November 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 37,194.89
(9 pages)
6 November 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 37,194.89
(9 pages)
6 November 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 37,194.89
(9 pages)
9 August 2012Appointment of Mr Davor Hebel as a director on 1 March 2012 (2 pages)
9 August 2012Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Davor Hebel as a director on 1 March 2012 (2 pages)
9 August 2012Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Davor Hebel as a director on 1 March 2012 (2 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2012 (6 pages)
31 May 2012 (6 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
29 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 33,663.77
(5 pages)
29 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 33,663.77
(5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
26 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
26 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2011Appointment of Mr Robin Matthew Klein as a director (3 pages)
19 April 2011Appointment of Mr Robin Matthew Klein as a director (3 pages)
8 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 25,295.50
(6 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
8 April 2011Sub-division of shares on 22 March 2011 (5 pages)
8 April 2011Appointment of Ms. Sonali De Rycker as a director (3 pages)
8 April 2011Appointment of Ms. Sonali De Rycker as a director (3 pages)
8 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 25,295.50
(6 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
8 April 2011Sub-division of shares on 22 March 2011 (5 pages)
11 February 2011Appointment of Ms Eileen Burbidge as a director (3 pages)
11 February 2011Appointment of Ms Eileen Burbidge as a director (3 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 14,668
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 14,668
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 14,668
(5 pages)
9 August 2010Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 9 August 2010 (1 page)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)