Company NameStylemarket Limited
DirectorJai Mirpuri
Company StatusActive
Company Number04173550
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jai Mirpuri
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address36 Burnley Road
Bacup
OL13 8AB
Secretary NameMr Dean Stuart Moore
StatusCurrent
Appointed30 September 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address36 Burnley Road
Bacup
OL13 8AB
Director NamePatrick Henry Canessa
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address4 Green Hills
Mount Road
Gibraltar
Secretary NameMichael Graham Stevens
NationalityBritish
StatusResigned
Appointed16 March 2001(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressThe Bungalow
Routs Green, Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4BB
Secretary NameAnna Marie Victor
NationalityBritish
StatusResigned
Appointed10 May 2001(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2008)
RoleOperations Manager
Correspondence Address48 Gardiners View
Gibraltar
Director NameMrs Margaret Brooker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2011)
RoleDirector & Company Secretary
Correspondence Address14 Chinnery Court
44 Albermarle Road
Beckenham
Kent
BR3 5HN
Secretary NameMrs Margaret Brooker
StatusResigned
Appointed15 July 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2011)
RoleCompany Director
Correspondence Address14 Chinnery Court
44 Albermarle Road
Beckenham
Kent
BR3 5HN
Secretary NameJai Mirpuri
NationalityBritish
StatusResigned
Appointed09 September 2011(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressUnit 21 Harbours Yard The New Harbours
Gibraltar
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHanger 2 Lightwood Plc
Merlin Way
North Weald
Epping
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Financials

Year2013
Turnover£226,816
Gross Profit£2,139
Net Worth£8,859
Cash£24,707
Current Liabilities£150,278

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 September 2023Termination of appointment of Dean Stuart Moore as a secretary on 10 September 2023 (1 page)
10 September 2023Appointment of Mr Jai Mirpuri as a secretary on 10 September 2023 (2 pages)
10 September 2023Registered office address changed from 36 Burnley Road Bacup OL13 8AB to Hanger 2 Lightwood Plc Merlin Way North Weald Epping CM16 6HR on 10 September 2023 (1 page)
2 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
2 October 2022Micro company accounts made up to 30 June 2022 (9 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 30 June 2021 (8 pages)
13 October 2020Micro company accounts made up to 30 June 2020 (8 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (8 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
2 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Micro company accounts made up to 30 June 2016 (7 pages)
12 September 2016Micro company accounts made up to 30 June 2016 (7 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Director's details changed for Mr Jai Mirpuri on 30 September 2013 (2 pages)
18 October 2013Appointment of Mr Dean Stuart Moore as a secretary (1 page)
18 October 2013Director's details changed for Mr Jai Mirpuri on 30 September 2013 (2 pages)
18 October 2013Appointment of Mr Dean Stuart Moore as a secretary (1 page)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Termination of appointment of Jai Mirpuri as a secretary (1 page)
18 October 2013Termination of appointment of Jai Mirpuri as a secretary (1 page)
20 September 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 September 2013Termination of appointment of Margaret Brooker as a secretary (1 page)
20 September 2013Appointment of Jai Mirpuri as a secretary (3 pages)
20 September 2013Annual return made up to 6 March 2012 (14 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 September 2013Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
20 September 2013Termination of appointment of Margaret Brooker as a director (2 pages)
20 September 2013Annual return made up to 6 March 2012 (14 pages)
20 September 2013Registered office address changed from 14 Chinnery Court Albemarle Road Beckenham Kent BR3 5HN United Kingdom on 20 September 2013 (2 pages)
20 September 2013Administrative restoration application (3 pages)
20 September 2013Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 September 2013Registered office address changed from 14 Chinnery Court Albemarle Road Beckenham Kent BR3 5HN United Kingdom on 20 September 2013 (2 pages)
20 September 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 September 2013Appointment of Jai Mirpuri as a director (3 pages)
20 September 2013Appointment of Jai Mirpuri as a secretary (3 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 September 2013Appointment of Jai Mirpuri as a director (3 pages)
20 September 2013Termination of appointment of Margaret Brooker as a secretary (1 page)
20 September 2013Administrative restoration application (3 pages)
20 September 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 September 2013Annual return made up to 6 March 2011 (14 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 September 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
20 September 2013Termination of appointment of Margaret Brooker as a director (2 pages)
20 September 2013Annual return made up to 6 March 2012 (14 pages)
20 September 2013Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
20 September 2013Annual return made up to 6 March 2011 (14 pages)
20 September 2013Annual return made up to 6 March 2011 (14 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
13 July 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Registered office address changed from C/O M Brooker 14 Chinnery Court 44 Albemarle Court Beckenham Kent BR3 5HN on 14 February 2011 (1 page)
14 February 2011Director's details changed for Mr Jai Mirpuri on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Jai Mirpuri on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from C/O M Brooker 14 Chinnery Court 44 Albemarle Court Beckenham Kent BR3 5HN on 14 February 2011 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 February 2010Registered office address changed from the Old Bungalow Routs Green, Bledlow Ridge High Wycombe Buckinghamshire HP14 4BB on 19 February 2010 (1 page)
19 February 2010Registered office address changed from the Old Bungalow Routs Green, Bledlow Ridge High Wycombe Buckinghamshire HP14 4BB on 19 February 2010 (1 page)
18 February 2010Appointment of Mrs Margaret Brooker as a director (1 page)
18 February 2010Appointment of Mrs Margaret Brooker as a director (1 page)
18 February 2010Termination of appointment of Patrick Canessa as a director (1 page)
18 February 2010Appointment of Mrs Margaret Brooker as a secretary (1 page)
18 February 2010Appointment of Mrs Margaret Brooker as a secretary (1 page)
18 February 2010Appointment of Mr Jai Mirpuri as a director (1 page)
18 February 2010Termination of appointment of Michael Stevens as a secretary (1 page)
18 February 2010Termination of appointment of Michael Stevens as a secretary (1 page)
18 February 2010Appointment of Mr Jai Mirpuri as a director (1 page)
18 February 2010Termination of appointment of Patrick Canessa as a director (1 page)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
18 March 2009Appointment terminated secretary anna victor (1 page)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
18 March 2009Return made up to 06/03/09; full list of members (3 pages)
18 March 2009Appointment terminated secretary anna victor (1 page)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 March 2007Return made up to 06/03/07; full list of members (7 pages)
31 March 2007Return made up to 06/03/07; full list of members (7 pages)
22 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 June 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
17 March 2006Return made up to 06/03/06; full list of members (7 pages)
17 March 2006Return made up to 06/03/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 April 2004Return made up to 06/03/04; full list of members (7 pages)
2 April 2004Return made up to 06/03/04; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
2 April 2003Return made up to 06/03/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
27 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 April 2001Registered office changed on 23/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
6 March 2001Incorporation (16 pages)
6 March 2001Incorporation (16 pages)