Blackrock
Dundalk
County Louth
Irish
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 River Court Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Hilco Uk 100.00% Ordinary |
---|
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (13 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment Terminated Secretary robert schneiderman (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
7 May 2008 | Company name changed openstyle LIMITED\certificate issued on 10/05/08 (2 pages) |
7 May 2008 | Director appointed mr andrew john pepper (1 page) |
7 May 2008 | Company name changed openstyle LIMITED\certificate issued on 10/05/08 (2 pages) |
7 May 2008 | Director appointed mr andrew john pepper (1 page) |
25 January 2008 | Withdrawal of application for striking off (1 page) |
25 January 2008 | Withdrawal of application for striking off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
7 November 2007 | Application for striking-off (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
14 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 7 granard business centre bunns lane london NW7 2DQ (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (4 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (4 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Memorandum and Articles of Association (11 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Memorandum and Articles of Association (11 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |