Company NameStyle Estates Limited
Company StatusDissolved
Company Number05861546
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Alexander
NationalityBritish
StatusClosed
Appointed07 April 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 23 February 2010)
RoleCompany Director
Correspondence AddressStammers Farm Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameMrs Lana Maxine Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm
Ulting
Maldon
Essex
CM9 6QZ
Director NameMr Michael Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Secretary NameEmma Fellows
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Upper Bridge Road
Chelmsford
Essex
CM2 0AZ
Director NameMr Raymond John Todhunter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House
Broomheath
Woodbridge
Suffolk
IP12 4DL
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressFirst Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (5 pages)
17 June 2009Return made up to 08/06/09; full list of members (5 pages)
12 June 2009Accounts made up to 31 January 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 June 2009Registered office changed on 02/06/2009 from roman house, 207-208 moulsham street, chelmsford essex CM2 0LG (1 page)
2 June 2009Registered office changed on 02/06/2009 from roman house, 207-208 moulsham street, chelmsford essex CM2 0LG (1 page)
2 September 2008Director appointed lana maxine alexander (2 pages)
2 September 2008Director appointed lana maxine alexander (2 pages)
11 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 August 2008Appointment Terminated Director raymond todhunter (1 page)
11 August 2008Appointment terminated director raymond todhunter (1 page)
11 August 2008Accounts made up to 31 January 2008 (2 pages)
2 July 2008Return made up to 29/06/08; no change of members (6 pages)
2 July 2008Return made up to 29/06/08; no change of members (6 pages)
7 May 2008Director appointed raymond john todhunter logged form (2 pages)
7 May 2008Secretary appointed michael alexander (2 pages)
7 May 2008Secretary appointed michael alexander (2 pages)
7 May 2008Director Appointed Raymond John Todhunter Logged Form (2 pages)
10 April 2008Appointment terminated director michael alexander (1 page)
10 April 2008Director appointed raymond john todhunter (2 pages)
10 April 2008Appointment Terminated Director michael alexander (1 page)
10 April 2008Director appointed raymond john todhunter (2 pages)
10 April 2008Appointment Terminated Secretary emma fellows (1 page)
10 April 2008Appointment terminated secretary emma fellows (1 page)
17 July 2007Return made up to 29/06/07; full list of members (6 pages)
17 July 2007Return made up to 29/06/07; full list of members (6 pages)
27 February 2007Accounts made up to 31 January 2007 (4 pages)
27 February 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
27 July 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Incorporation (10 pages)
29 June 2006Incorporation (10 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)