Company NameStylish Windows Ltd
Company StatusDissolved
Company Number08218520
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameSuman Lata Lal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Upham Road
Swindon
SN3 1DP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameTirath Kaur
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Upham Road
Swindon
SN3 1DP

Contact

Websitestylishwindow.com
Email address[email protected]
Telephone01494 510088
Telephone regionHigh Wycombe

Location

Registered Address68a Kingsway
Hayes
Middlesex
UB3 2DY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£11,573
Cash£1,910
Current Liabilities£10,747

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2018Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 68a Kingsway Hayes Middlesex UB3 2DY on 14 February 2018 (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Termination of appointment of Tirath Kaur as a director on 10 December 2015 (2 pages)
19 December 2015Termination of appointment of Tirath Kaur as a director on 10 December 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2015Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
17 October 2012Appointment of Tirath Kaur as a director (3 pages)
17 October 2012Appointment of Suman Lata Lal as a director (3 pages)
17 October 2012Appointment of Tirath Kaur as a director (3 pages)
17 October 2012Appointment of Suman Lata Lal as a director (3 pages)
21 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 September 2012Incorporation (36 pages)
18 September 2012Incorporation (36 pages)