STYLEFREEZE LIMITED
Overview
| Company Name | STYLEFREEZE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04934359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STYLEFREEZE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STYLEFREEZE LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STYLEFREEZE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for STYLEFREEZE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 05, 2023 |
What are the latest filings for STYLEFREEZE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from First Floor First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 23, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Kristina Jean Stone as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Margaret Addison as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Termination of appointment of Jeremy Paul Smith as a director on Dec 24, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Notification of Royal Bank of Canada as a person with significant control on Apr 16, 2016 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 27, 2019 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy Paul Smith on Apr 13, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Who are the officers of STYLEFREEZE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBC CORPORATE SERVICES (JERSEY) LIMITED | Secretary | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey Channel Islands |
| 46805010010 | ||||||||||||||
| HARRIES, William Gwion | Director | 66-72 Esplanade St Helier JE2 3QT Jersey Gaspé House Channel Islands | Jersey | British | 236853670001 | |||||||||||||
| STONE, Kristina Jean | Director | St Helier JE2 3QT Jersey Gaspe House, 66-72 Esplanade Channel Islands Jersey | Jersey | British | 320843010001 | |||||||||||||
| RBC CORPORATE SERVICES (JERSEY) LIMITED | Director | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey Channel Islands |
| 46805010010 | ||||||||||||||
| RBC DIRECTORSHIP SERVICES (JERSEY) LIMITED | Director | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey Channel Islands |
| 240617330001 | ||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| ADDISON, Linda Margaret | Director | 66-72 Esplanade St Helier JE2 3QT Jersey Gaspé House Channel Islands | Jersey | British | 236855100001 | |||||||||||||
| BOURKE, Paul James | Director | La Motte Chambers St Helier JE1 1PB Jersey Channel Islands | British | 103649130002 | ||||||||||||||
| DE LA HAYE, Andrew Mark | Director | Le Gallais Chambers 54 Bath Street JE2 4SU St Helier Channel Islands | British | 103649270001 | ||||||||||||||
| HEAPS, John Anthony | Director | La Rue De La Gabourellerie Vinchelez JE3 2BQ Jersey La Picachon Channel Isles | Channel Islands | British | 199502080001 | |||||||||||||
| HEAPS, John Anthony | Director | La Motte Chambers St Helier JE1 1PB Jersey Channel Islands | British | 103649210002 | ||||||||||||||
| HUNTER, Paul | Director | 21 Saint Thomas Street Bristol BS1 6JS | Jersey | British | 167185050001 | |||||||||||||
| HUNTER, Paul | Director | La Motte Chambers St Helier Je1 1pb Jersey | British | 126741460001 | ||||||||||||||
| KEMPSTER, Sarajane | Director | 21 Saint Thomas Street Bristol BS1 6JS | Jersey, Channel Islands | British | 162808620001 | |||||||||||||
| LE POIDEVIN, Elizabeth Mary | Director | La Motte Street JE1 1PB St Helier La Motte Chambers Jersey Jersey | Jersey | British | 33791630001 | |||||||||||||
| MAY, Hilary Madeleine | Director | La Motte Chambers St Helier JE1 1PB Jersey Channel Islands | British | 104231650002 | ||||||||||||||
| MAY, Hilary Madeleine | Director | Le Gallais Chambers 54 Bath Street JE2 4SU St Helier Channel Islands | British | 104231650001 | ||||||||||||||
| MAY, Hilary Madelene | Director | The Hollies La Rue De L'Etocquet St John JE3 4AS Jersey | British | 95164300001 | ||||||||||||||
| MORIN, Peter Duncan | Director | 21 Saint Thomas Street Bristol BS1 6JS | United Kingdom | British | 155498560001 | |||||||||||||
| PITCHER, Anthony Arthur | Director | Le Petit Sentier La Rue De La Mare Ballam JE3 4EJ St John | Jersey | British | 57828030001 | |||||||||||||
| RITZEMA, Stephen Grey | Director | JE1 1PB St Helier La Motte Chambers Jersey, Ci | Jersey, Ci | British | 150009150001 | |||||||||||||
| SIMPSON, Kenneth John | Director | La Motte Chambers St Helier JE1 1PB Jersey Channel Islands | British | 103649300002 | ||||||||||||||
| SMITH, Jeremy Paul | Director | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey Jersey | Jersey | British | 122106860004 | |||||||||||||
| SMITH, Jeremy Paul | Director | 21 Saint Thomas Street Bristol BS1 6JS | Jersey | British | 122106860002 | |||||||||||||
| TAYLOR, Janet Elizabeth | Director | La Motte Chambers St Helier JE1 1PB Jersey Channel Islands | British | 115294820002 | ||||||||||||||
| WILSON, William Thomas | Director | 21 Saint Thomas Street Bristol BS1 6JS | Jersey, Channel Islands | British | 174596390001 | |||||||||||||
| WILSON, William Thomas | Director | La Motte Chambers St Helier Je1 1pb Jersey | British | 126741500001 | ||||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||||
| RBC CORPORATE SERVICES (GUERNSEY) LIMITED | Director | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey |
| 168521050002 | ||||||||||||||
| RBC DIRECTORSHIP SERVICES (GUERNSEY) LIMITED | Director | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey |
| 92329730001 |
Who are the persons with significant control of STYLEFREEZE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Royal Bank Of Canada | Apr 16, 2016 | 1 Place Ville Marie Montreal 1 Place Ville Marie Quebec Canada | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for STYLEFREEZE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 05, 2016 | Sep 19, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STYLEFREEZE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0