Introduction
Watch Company
P
PAGESTYLE LIMITED
PAGESTYLE LIMITED is an liquidation company incorporated on 8 May 2006 with the registered office located in London. PAGESTYLE LIMITED was registered 19 years ago.
Status
liquidation
Active since 19 years ago
Company No
05811582
LTD Company
Age
19 Years
Incorporated 8 May 2006
Size
N/A
Confirmation
Submitted
Dated 16 March 2024 (1 year)
Next confirmation dated 16 March 2025
Due by 30 March 2025 (10 months remaining)
Accounts
Submitted
Dated 16 March 2024 (1 year)
Due by 30 March 2025 (10 months remaining)
Address
2nd Floor Regis House 45 King William Street London, EC4R 9AN,
Timeline
27 key events • 2006 - 2024
Funding Officers Ownership
Company Founded
May 06
Incorporation Company
Accounts Filed
Nov 07
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 09
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 09
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 11
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 11
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 12
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 13
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 15
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 17
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 18
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jan 20
Accounts With Accounts Type Group
Director Joined
Jul 20
Appoint Person Director Company With Nam...
Director Joined
Jul 20
Appoint Person Director Company With Nam...
Director Joined
Jul 20
Appoint Person Director Company With Nam...
Director Joined
Jul 20
Appoint Person Director Company With Nam...
Director Left
Jul 20
Termination Director Company With Name T...
Owner Exit
Jul 20
Cessation Of A Person With Significant C...
Accounts Filed
Mar 22
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 22
Accounts With Accounts Type Unaudited Ab...
Accounts Filed
Sept 23
Accounts With Accounts Type Dormant
Accounts Filed
Apr 24
Accounts With Accounts Type Micro Entity
Director Left
Sept 24
Termination Director Company With Name T...
Director Left
Sept 24
Termination Director Company With Name T...
Director Left
Sept 24
Termination Director Company With Name T...
0
Funding
8
Officers
1
Ownership
17
Accounts
Capital Table
People
Officers
9
1 Active
8 Resigned
Name
Role
Appointed
Status
BROWN, Adam John Witherow
ActiveDirector
Appointed 14 July 2020
BROWN, Adam John Witherow
Director
14 July 2020
Active
ISMAIL, Ismail Mehmet, Dr
ResignedSecretary
Appointed 31 May 2006
Resigned 26 February 2020
ISMAIL, Ismail Mehmet, Dr
Secretary
31 May 2006
Resigned 26 February 2020
Resigned
ISMAIL, Osman
ResignedSecretary
Appointed 26 February 2020
Resigned 14 July 2020
ISMAIL, Osman
Secretary
26 February 2020
Resigned 14 July 2020
Resigned
SDG SECRETARIES LIMITED
ResignedCorporate nominee secretary
Appointed 8 May 2006
Resigned 31 May 2006
SDG SECRETARIES LIMITED
Corporate nominee secretary
8 May 2006
Resigned 31 May 2006
Resigned
AUDIS, Michael James
ResignedDirector
Appointed 14 July 2020
Resigned 8 September 2024
AUDIS, Michael James
Director
14 July 2020
Resigned 8 September 2024
Resigned
BAYNE, Christopher Andrew Armstrong
ResignedDirector
Appointed 14 July 2020
Resigned 8 September 2024
BAYNE, Christopher Andrew Armstrong
Director
14 July 2020
Resigned 8 September 2024
Resigned
BINNS, Robert Hugh
ResignedDirector
Appointed 14 July 2020
Resigned 8 September 2024
BINNS, Robert Hugh
Director
14 July 2020
Resigned 8 September 2024
Resigned
ISMAIL, Osman Mehmet
ResignedDirector
Appointed 31 May 2006
Resigned 14 July 2020
ISMAIL, Osman Mehmet
Director
31 May 2006
Resigned 14 July 2020
Resigned
SDG REGISTRARS LIMITED
ResignedCorporate nominee director
Appointed 8 May 2006
Resigned 31 May 2006
SDG REGISTRARS LIMITED
Corporate nominee director
8 May 2006
Resigned 31 May 2006
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
Access Uk Ltd
Oakwood Drive, Loughborough, LE11 3QF
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 July 2020
Access Uk Ltd
Oakwood Drive, Loughborough, LE11 3QF
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
14 July 2020
Mr Osman Mehmet Ismail
Enfield, EN1 1TR
Nature of Control
Ownership of shares 75 to 100 percent
Notified 9 May 2016
Mr Osman Mehmet Ismail
Enfield, EN1 1TR
Ownership of shares 75 to 100 percent
9 May 2016
Fundings
Financials
Latest Activities
Filing History
86
Description
Type
Date Filed
Document
27 November 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
LIQ03LIQ03
27 November 2025
13 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
13 October 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
8 September 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
8 September 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
8 September 2024
14 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
14 April 2024
15 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
15 September 2023
18 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 April 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
17 March 2022
27 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
27 June 2021
30 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
30 March 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
15 July 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
15 July 2020
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
15 July 2020
15 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 July 2020
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
15 July 2020
27 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
27 February 2020
Capital Variation Of Rights Attached To Shares
SH10Notice of Particulars of Variation
25 July 2016
3 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
3 August 2014
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
15 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
14 October 2009