Background WavePink WaveYellow Wave

STYLEWORKS LIMITED (07585409)

STYLEWORKS LIMITED (07585409) is a dissolved UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STYLEWORKS LIMITED has been registered for 15 years. Current directors include DONOVAN, Cornelius.

Company Number
07585409
Status
dissolved
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONOVAN, Cornelius
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLEWORKS LIMITED

STYLEWORKS LIMITED is an dissolved company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STYLEWORKS LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07585409

LTD Company

Age

15 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 31 March 2016 (10 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

171-173 Gray's Inn Road London WC1X 8UE
From: 31 March 2011To: 30 March 2017
Timeline

5 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Oct 14
Funding Round
Mar 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DONOVAN, Cornelius

Active
Rufford Mews, LondonN1 0AP
Born April 1965
Director
Appointed 01 Apr 2011

VALLANCE, David John

Resigned
Mutton Lane, Potters BarEN6 2NX
Secretary
Appointed 31 Mar 2011
Resigned 01 Apr 2011

GALLOWAY, Lee William

Resigned
Gray's Inn Road, LondonWC1X 8UE
Born June 1984
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2011
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Liquidation
17 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 May 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 May 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 May 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 May 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 March 2017
600600
Resolution
24 March 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 March 2017
4.704.70
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 March 2015
SH10Notice of Particulars of Variation
Resolution
19 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
3 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Incorporation Company
31 March 2011
NEWINCIncorporation