Company NameGlobal Style Services Limited
Company StatusDissolved
Company Number08924107
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Adonica Simmons
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(same day as company formation)
RolePersonal Stylist
Country of ResidenceEngland
Correspondence Address8 Whitchurch Avenue
Edgware
HA8 6HS
Secretary NameMichelle Vassall
StatusClosed
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Whitchurch Avenue
Edgware
HA8 6HS

Location

Registered Address8 Whitchurch Avenue
Edgware
HA8 6HS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Adonica Simmons
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2019Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2019Notification of Adonica Simmons as a person with significant control on 6 April 2016 (2 pages)
1 April 2019Micro company accounts made up to 31 March 2016 (2 pages)
27 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 March 2019Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 March 2019Confirmation statement made on 5 March 2017 with updates (4 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(37 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(37 pages)