Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
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
Accounts Filed
Nov 07
Accounts Filed
Jan 09
Accounts Filed
Jul 09
Accounts Filed
Jan 11
Accounts Filed
Dec 11
Accounts Filed
Dec 12
Accounts Filed
Dec 13
Accounts Filed
Jan 15
Accounts Filed
Jan 16
Accounts Filed
Dec 16
Accounts Filed
Dec 17
Accounts Filed
Dec 18
Accounts Filed
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Accounts Filed
Mar 22
Accounts Filed
Nov 22
Accounts Filed
Sept 23
Accounts Filed
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
8
Officers
1
Ownership
17
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BROWN, Adam John Witherow

Active
Director
Appointed 14 July 2020

ISMAIL, Ismail Mehmet, Dr

Resigned
Secretary
Appointed 31 May 2006
Resigned 26 February 2020

ISMAIL, Osman

Resigned
Secretary
Appointed 26 February 2020
Resigned 14 July 2020

SDG SECRETARIES LIMITED

Resigned
Corporate nominee secretary
Appointed 8 May 2006
Resigned 31 May 2006

AUDIS, Michael James

Resigned
Director
Appointed 14 July 2020
Resigned 8 September 2024

BAYNE, Christopher Andrew Armstrong

Resigned
Director
Appointed 14 July 2020
Resigned 8 September 2024

BINNS, Robert Hugh

Resigned
Director
Appointed 14 July 2020
Resigned 8 September 2024

ISMAIL, Osman Mehmet

Resigned
Director
Appointed 31 May 2006
Resigned 14 July 2020

SDG REGISTRARS LIMITED

Resigned
Corporate nominee director
Appointed 8 May 2006
Resigned 31 May 2006

Persons with significant control

2

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

Mr Osman Mehmet Ismail

Enfield, EN1 1TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 9 May 2016
Fundings
Financials
Latest Activities

Filing History

86

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
13 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
13 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 October 2024
600600
Resolution
13 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
15 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Resolution
10 August 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
25 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 July 2016
SH10Notice of Particulars of Variation
Resolution
25 July 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
30 August 2007
88(3)88(3)
Legacy
30 August 2007
88(2)R88(2)R
Legacy
28 August 2007
88(3)88(3)
Legacy
28 August 2007
88(2)R88(2)R
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
1 July 2007
123Notice of Increase in Nominal Capital
Resolution
1 July 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
287Change of Registered Office
Incorporation Company
8 May 2006
NEWINCIncorporation