Company NameStylecard Ltd
Company StatusDissolved
Company Number07756941
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameStyle-Card Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paraag Amin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavillion 96 Kensington High Street
London
W8 4SG
Secretary NameMrs Lena Thakkar
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3604 Landmark East Tower
24 Marsh Wall
London
E14 9EG
Director NameMr Meng Ooi Kwan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed26 April 2013(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 06 May 2016)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence AddressPavillion 96 Kensington High Street
London
W8 4SG

Contact

Websitestyle-card.co.uk

Location

Registered AddressPavillion
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

11 at £1.5kMeng Ooi Kwan
98.75%
Ordinary B
140 at £1Paraag Amin
0.84%
Ordinary
55 at £1Meng Ooi Kwan
0.33%
Ordinary
14 at £1Daniel Fenn
0.08%
Ordinary A

Financials

Year2014
Net Worth£295

Accounts

Latest Accounts1 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
6 May 2016Termination of appointment of Meng Ooi Kwan as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Meng Ooi Kwan as a director on 6 May 2016 (1 page)
15 January 2016Registered office address changed from C/O Paraag Amin 3604 Landmark East Tower 24 Marsh Wall London E14 9EG to C/O Meng Ooi Kwan Pavillion 96 Kensington High Street London W8 4SG on 15 January 2016 (1 page)
15 January 2016Registered office address changed from C/O Paraag Amin 3604 Landmark East Tower 24 Marsh Wall London E14 9EG to C/O Meng Ooi Kwan Pavillion 96 Kensington High Street London W8 4SG on 15 January 2016 (1 page)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 16,709
(4 pages)
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 16,709
(4 pages)
2 August 2015Termination of appointment of Lena Thakkar as a secretary on 25 April 2013 (1 page)
2 August 2015Termination of appointment of Lena Thakkar as a secretary on 25 April 2013 (1 page)
26 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 220
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 220
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 220
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 16,709
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 16,709
(3 pages)
27 January 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
27 January 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
27 January 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
10 September 2014Micro company accounts made up to 1 January 2014 (2 pages)
10 September 2014Micro company accounts made up to 1 January 2014 (2 pages)
10 September 2014Micro company accounts made up to 1 January 2014 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 209
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 209
(5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 195
(5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 195
(5 pages)
15 May 2013Appointment of Mr Meng Ooi Kwan as a director (2 pages)
15 May 2013Appointment of Mr Meng Ooi Kwan as a director (2 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 195.00
(4 pages)
7 May 2013Resolutions
  • RES13 ‐ Approve & authorise reconstitution of statutory books 26/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 May 2013Resolutions
  • RES13 ‐ Approve & authorise reconstitution of statutory books 26/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 195.00
(4 pages)
8 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotmetn is 01/03/2013.
(6 pages)
8 March 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotmetn is 01/03/2013.
(6 pages)
5 March 2013Current accounting period extended from 31 August 2013 to 1 January 2014 (1 page)
5 March 2013Current accounting period extended from 31 August 2013 to 1 January 2014 (1 page)
5 March 2013Current accounting period extended from 31 August 2013 to 1 January 2014 (1 page)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 08/03/2013.
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 08/03/2013.
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 08/03/2013.
(4 pages)
26 February 2013Sub-division of shares on 18 February 2013 (5 pages)
26 February 2013Sub-division of shares on 18 February 2013 (5 pages)
13 February 2013Amended accounts made up to 31 August 2012 (2 pages)
13 February 2013Amended accounts made up to 31 August 2012 (2 pages)
21 December 2012Company name changed style-card LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Company name changed style-card LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)