Company NameStyled Art Limited
Company StatusDissolved
Company Number08576628
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Brian Peers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameMr John Brian Peers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-7 Premier Park
Road One Industrial Estate
Winsford
Cheshire
CW7 3PH
Director NameMr Steven Lee Gray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 April 2015)
RoleDirector Of Uk Retail
Country of ResidenceEngland
Correspondence Address3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH

Location

Registered Address3-7 Premier Park
Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1John Peers
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
24 July 2015Appointment of Mr John Brian Peers as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr John Brian Peers as a director on 24 July 2015 (2 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(2 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(2 pages)
9 April 2015Termination of appointment of Steven Lee Gray as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Steven Lee Gray as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Steven Lee Gray as a director on 9 April 2015 (1 page)
13 November 2014Appointment of Mr Steven Lee Gray as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Steven Lee Gray as a director on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of John Brian Peers as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of John Brian Peers as a director on 13 November 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 July 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 30 January 2014 (1 page)
20 June 2013Incorporation (36 pages)
20 June 2013Incorporation (36 pages)