Company NameStunder 160 Limited
Company StatusDissolved
Company Number05458011
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameOpenstyle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2005(5 days after company formation)
Appointment Duration7 years, 12 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(2 years, 11 months after company formation)
Appointment Duration5 years (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 21 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed25 May 2005(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Hilco Uk
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(5 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
28 September 2010Full accounts made up to 2 January 2010 (13 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
2 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
7 May 2008Company name changed openstyle LIMITED\certificate issued on 10/05/08 (2 pages)
7 May 2008Director appointed mr andrew john pepper (1 page)
7 May 2008Company name changed openstyle LIMITED\certificate issued on 10/05/08 (2 pages)
7 May 2008Director appointed mr andrew john pepper (1 page)
25 January 2008Withdrawal of application for striking off (1 page)
25 January 2008Withdrawal of application for striking off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
7 November 2007Application for striking-off (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
14 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
14 October 2005Registered office changed on 14/10/05 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (4 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (4 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2005Memorandum and Articles of Association (11 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2005Memorandum and Articles of Association (11 pages)
1 June 2005Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 June 2005Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)