Company NameStylo Design (UK) Limited
Company StatusDissolved
Company Number07613406
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hasan Kirbac
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(3 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Navestock Crescent
Woodford Green
Essex
IG8 7AX
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSelcuk Kirbal
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Navestock Crescent
Woodford Green
Essex
IG8 7AX

Contact

Telephone020 33183038
Telephone regionLondon

Location

Registered Address79 Unit 1
Pretoria Road North North Upper Edmonton
London
N18 1SP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2013
Turnover£5,103,733
Gross Profit£505,895
Net Worth£129,614
Cash£199
Current Liabilities£96,315

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
7 December 2017Application to strike the company off the register (3 pages)
7 December 2017Application to strike the company off the register (3 pages)
27 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 November 2017Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
23 November 2017Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
26 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
26 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
26 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
3 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
19 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Registered office address changed from 12 Navestock Crescent Woodford Green Essex IG8 7AX United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 12 Navestock Crescent Woodford Green Essex IG8 7AX United Kingdom on 20 August 2013 (1 page)
20 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (13 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (13 pages)
19 October 2011Termination of appointment of Selcuk Kirbal as a director (2 pages)
19 October 2011Appointment of Hasan Kirbac as a director (2 pages)
19 October 2011Termination of appointment of Selcuk Kirbal as a director (2 pages)
19 October 2011Appointment of Hasan Kirbac as a director (2 pages)
18 May 2011Appointment of Selcuk Kirbal as a director (3 pages)
18 May 2011Appointment of Selcuk Kirbal as a director (3 pages)
3 May 2011Termination of appointment of Graham Cowan as a director (1 page)
3 May 2011Termination of appointment of Graham Cowan as a director (1 page)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)