Company NameStyle Ceilings Limited
Company StatusDissolved
Company Number06209258
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameWayne Peter Jones
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Lower Meadow
Harlow
Essex
CM18 7RF
Secretary NameMr Nicholas James Judd
NationalityBritish
StatusResigned
Appointed10 July 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2010)
RoleCompany Director
Correspondence Address131 The Maples
Harlow
Essex
CM19 4RD
Secretary NameNominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered Address118 Lower Meadow
Harlow
Essex
CM18 7RF
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London

Shareholders

2 at £1Wayne Peter Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,878
Cash£392
Current Liabilities£6,595

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(3 pages)
1 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
1 May 2011Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 1 May 2011 (1 page)
1 May 2011Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 1 May 2011 (1 page)
1 May 2011Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 1 May 2011 (1 page)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Termination of appointment of Nicholas Judd as a secretary (1 page)
12 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Wayne Peter Jones on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Wayne Peter Jones on 1 January 2010 (2 pages)
12 July 2010Termination of appointment of Nicholas Judd as a secretary (1 page)
12 July 2010Director's details changed for Wayne Peter Jones on 1 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Appointment terminated secretary nominee secretaries LIMITED (1 page)
8 May 2009Appointment terminated secretary nominee secretaries LIMITED (1 page)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
16 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Return made up to 11/04/08; full list of members (3 pages)
27 November 2008Return made up to 11/04/08; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
17 September 2008Secretary appointed nicholas james judd (2 pages)
17 September 2008Registered office changed on 17/09/2008 from 2ND floor, cambridge house cambridge road harlow mill essex CM20 2EQ (1 page)
17 September 2008Secretary appointed nicholas james judd (2 pages)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)