Company NameThe Style Lounge (Alderley Edge) Limited
Company StatusDissolved
Company Number06665324
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameVeredus Consulting Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Rebecca Murray
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(11 months after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address24 Elm Crescent
Alderley Edge
Cheshire
SK9 7PQ
Secretary NameMiss Sophie Gabriella Daniels
StatusClosed
Appointed01 November 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address37 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameGemma Jones
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleAdmin
Correspondence Address34 Whitechapel Street
Didsbury
Manchester
M20 6TX
Director NameMr Antony Murray
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleSales
Correspondence Address34 Whitechapel Street
Didsbury
Manchester
M20 6TX
Secretary NameMr Antony Murray
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Whitechapel Street
Didsbury
Manchester
M20 6TX
Director NameMrs Veronica Murray
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Elm Crescent
Alderley Edge
Cheshire
SK9 7PQ

Location

Registered Address37 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

500 at £1Rebecca Murray
50.00%
Ordinary
500 at £1Veronica Murray
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015Registered office address changed from C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT England to 37 London Road Alderley Edge Cheshire SK9 7JT on 14 August 2015 (1 page)
14 August 2015Registered office address changed from C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT England to 37 London Road Alderley Edge Cheshire SK9 7JT on 14 August 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 December 2014Registered office address changed from C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL England to C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL England to C/O Ascendis 9a London Road Alderley Edge Cheshire SK9 7JT on 15 December 2014 (1 page)
27 November 2014Registered office address changed from 37 London Road Alderley Edge Cheshire SK9 7JT to C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 37 London Road Alderley Edge Cheshire SK9 7JT to C/O Ascendis 9a London Road Wilmslow Cheshire SK9 5LL on 27 November 2014 (1 page)
25 November 2014Appointment of Miss Sophie Gabriella Daniels as a secretary on 1 November 2014 (2 pages)
25 November 2014Appointment of Miss Sophie Gabriella Daniels as a secretary on 1 November 2014 (2 pages)
25 November 2014Appointment of Miss Sophie Gabriella Daniels as a secretary on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
4 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Veronica Murray as a director (1 page)
5 October 2011Termination of appointment of Antony Murray as a secretary (1 page)
5 October 2011Termination of appointment of Antony Murray as a secretary (1 page)
5 October 2011Termination of appointment of Antony Murray as a secretary (1 page)
5 October 2011Termination of appointment of Veronica Murray as a director (1 page)
5 October 2011Termination of appointment of Veronica Murray as a director (1 page)
5 October 2011Termination of appointment of Veronica Murray as a director (1 page)
5 October 2011Termination of appointment of Antony Murray as a secretary (1 page)
1 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Veronica Murray on 5 August 2010 (2 pages)
27 October 2010Secretary's details changed for Antony Murray on 5 August 2010 (1 page)
27 October 2010Secretary's details changed for Antony Murray on 5 August 2010 (1 page)
27 October 2010Director's details changed for Rebecca Murray on 5 August 2010 (2 pages)
27 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Rebecca Murray on 5 August 2010 (2 pages)
27 October 2010Director's details changed for Rebecca Murray on 5 August 2010 (2 pages)
27 October 2010Director's details changed for Veronica Murray on 5 August 2010 (2 pages)
27 October 2010Director's details changed for Veronica Murray on 5 August 2010 (2 pages)
27 October 2010Secretary's details changed for Antony Murray on 5 August 2010 (1 page)
10 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
13 September 2009Director appointed rebecca murray (1 page)
13 September 2009Appointment terminated director gemma jones (1 page)
13 September 2009Director appointed rebecca murray (1 page)
13 September 2009Appointment terminated director antony murray (1 page)
13 September 2009Appointment terminated director antony murray (1 page)
13 September 2009Appointment terminated director gemma jones (1 page)
14 May 2009Director appointed veronica murray (1 page)
14 May 2009Director appointed veronica murray (1 page)
13 February 2009Memorandum and Articles of Association (13 pages)
13 February 2009Memorandum and Articles of Association (13 pages)
29 January 2009Registered office changed on 29/01/2009 from flat 7 34 whitechapel street didsbury manchester M20 6TX (1 page)
29 January 2009Registered office changed on 29/01/2009 from flat 7 34 whitechapel street didsbury manchester M20 6TX (1 page)
28 January 2009Company name changed veredus consulting LIMITED\certificate issued on 29/01/09 (2 pages)
28 January 2009Company name changed veredus consulting LIMITED\certificate issued on 29/01/09 (2 pages)
5 August 2008Incorporation (18 pages)
5 August 2008Incorporation (18 pages)