Company NameStylisimo Limited
Company StatusDissolved
Company Number08450503
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years ago)
Dissolution Date6 June 2017 (6 years, 9 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 NameMrs Natalie Toffis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleOn Line Retailer
Country of ResidenceEngland
Correspondence Address103 Morton Way
London
N14 7AN
Director NameMrs Ndiana Paps
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleOn Line Retailer
Country of ResidenceEngland
Correspondence Address24a Alderman's Hill
Palmers Green
London
N13 4PN

Location

Registered Address24a Alderman's Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Director's details changed for Mrs Ndiana Paps on 30 November 2014 (2 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Director's details changed for Mrs Ndiana Paps on 30 November 2014 (2 pages)
15 January 2015Registered office address changed from 27 Forestdale London N14 7DY to 24a Alderman's Hill Palmers Green London N13 4PN on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from 27 Forestdale London N14 7DY to 24a Alderman's Hill Palmers Green London N13 4PN on 15 January 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
19 March 2013Incorporation (30 pages)
19 March 2013Incorporation (30 pages)