STYLEVALLEY LIMITED
Overview
| Company Name | STYLEVALLEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05534817 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STYLEVALLEY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STYLEVALLEY LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STYLEVALLEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for STYLEVALLEY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STYLEVALLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Dec 08, 2014
| 4 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gavin Nimmo Cameron as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Michael Jowsey as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Forde as a director on Oct 06, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Gavin Nimmo Cameron on Sep 04, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher John Moore on Sep 04, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to Jun 01, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jun 01, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Gavin Nimmo Cameron as a director on Jan 26, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Anthony Mcquade as a director on Jan 26, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on Dec 23, 2011 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of STYLEVALLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| JOWSEY, Christopher Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 152505410002 | |||||
| MOORE, Christopher John | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 136853310001 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| BROWN, Aaron Maxwell | Director | Elsworthy Terrace NW3 3DR London 5 | United Kingdom | British | 98928830002 | |||||
| CAMERON, Gavin Nimmo | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 87163500002 | |||||
| GRUNNELL, Mark | Director | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | 94144450002 | |||||
| LOW, John Charles | Director | South Gyle Broadway EH12 9JZ Edinburgh 2-4 Broadway Park United Kingdom | United Kingdom | British | 162758370001 | |||||
| MACINTYRE, Donald Calum | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | Scotland | British | 140968790001 | |||||
| MCQUADE, Stephen Anthony | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Scotland | British | 161091550001 | |||||
| SANTRY, Kevin James Albert | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 | Scotland | British,Irish | 151364260001 | |||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||
| TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | 74322720004 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does STYLEVALLEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Dec 20, 2005 Delivered On Dec 23, 2005 | Satisfied | Amount secured All monies due or ot become due from each chargor to any creditor on any account under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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