Company NameStyx Security Solutions Limited
Company StatusDissolved
Company Number08261441
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Clive Brewer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Alexander James Adams
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Mews, St. Margarets Road
Twickenham
TW1 1RF

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Alexander Adams
8.70%
Ordinary
32 at £1Clive Brewer
46.38%
Ordinary
31 at £1Martin Salmon
44.93%
Ordinary

Financials

Year2014
Net Worth£69
Cash£69

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2014Registered office address changed from C/O Brian Shergold 3 the Mews, St. Margarets Road Twickenham TW1 1RF to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Brian Shergold 3 the Mews, St. Margarets Road Twickenham TW1 1RF to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 22 October 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 69
(3 pages)
25 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 69
(3 pages)
21 June 2013Termination of appointment of Alexander James Adams as a director on 17 June 2013 (1 page)
21 June 2013Termination of appointment of Alexander James Adams as a director on 17 June 2013 (1 page)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)