Company NameStylerotor Limited
Company StatusDissolved
Company Number04940153
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKhaleda Begum Hye
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 15 March 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address36 Eastcliffe Avenue
Gosforth
Newcastle
NE3 4SN
Director NameMr Mohammed Hasan Kajee
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Briardene Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 4RX
Secretary NameKhaleda Begum Hye
NationalityBritish
StatusClosed
Appointed28 November 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 15 March 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address36 Eastcliffe Avenue
Gosforth
Newcastle
NE3 4SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Front Street
Framwellgate Moor
Durham
DH1 5EE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Khaleda Begum Hye
50.00%
Ordinary
1 at £1Mohammed Hasan Kajee
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,649
Current Liabilities£38,744

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

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)
18 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 February 2012Director's details changed for Khaleda Begum Hye on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
6 February 2012Director's details changed for Khaleda Begum Hye on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Khaleda Begum Hye on 3 February 2012 (2 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 April 2011Annual return made up to 22 October 2008 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2009 (10 pages)
21 April 2011Total exemption full accounts made up to 30 November 2008 (11 pages)
21 April 2011Administrative restoration application (3 pages)
21 April 2011Annual return made up to 22 October 2010 (14 pages)
21 April 2011Annual return made up to 22 October 2008 (4 pages)
21 April 2011Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
21 April 2011Administrative restoration application (3 pages)
21 April 2011Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
21 April 2011Annual return made up to 22 October 2010 (14 pages)
21 April 2011Total exemption small company accounts made up to 30 November 2009 (10 pages)
21 April 2011Total exemption full accounts made up to 30 November 2008 (11 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
13 June 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
6 November 2007Return made up to 22/10/07; no change of members (7 pages)
6 November 2007Return made up to 22/10/07; no change of members (7 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
2 March 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
2 March 2007Total exemption full accounts made up to 30 November 2005 (11 pages)
18 December 2006Return made up to 22/10/06; full list of members (7 pages)
18 December 2006Return made up to 22/10/06; full list of members (7 pages)
13 December 2005Return made up to 22/10/05; full list of members (7 pages)
13 December 2005Return made up to 22/10/05; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (15 pages)
9 November 2004Return made up to 22/10/04; full list of members (7 pages)
9 November 2004Return made up to 22/10/04; full list of members (7 pages)
17 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
17 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
8 March 2004New secretary appointed;new director appointed (1 page)
8 March 2004New secretary appointed;new director appointed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
22 October 2003Incorporation (17 pages)
22 October 2003Incorporation (17 pages)