Company NamePoetry Style Ltd
Company StatusDissolved
Company Number09109237
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mahesh Tulsiani
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(1 year after company formation)
Appointment Duration10 months, 2 weeks (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill
London
W1J 8NR
Director NameMrs Anjali Talpade
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Albury Drive
Pinner
London
HA5 3RF
Secretary NameAnjali Talpade
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address86 Albury Drive
Pinner
London
HA5 3RF

Location

Registered Address12 Hay Hill
London
W1J 8NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mahesh Tulsiani
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (2 pages)
29 February 2016Application to strike the company off the register (2 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Termination of appointment of Anjali Talpade as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Anjali Talpade as a secretary on 15 July 2015 (1 page)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Appointment of Mr Mahesh Tulsiani as a director on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from 20 Berkeley Square London W1J 6EQ United Kingdom to 12 Hay Hill London W1J 8NR on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 20 Berkeley Square London W1J 6EQ United Kingdom to 12 Hay Hill London W1J 8NR on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Mahesh Tulsiani as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Anjali Talpade as a secretary on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Anjali Talpade as a director on 15 July 2015 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(21 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
(21 pages)