Company NameStyleform Designs Limited
Company StatusDissolved
Company Number05471295
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameHilary Hampton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Secretary NameCamilla Hampton
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Villas
Gosforth
Newcastle
NE3 4HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hilary Hampton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
6 November 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
6 November 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
(3 pages)
6 November 2013Director's details changed for Hilary Hampton on 3 June 2013 (2 pages)
6 November 2013Director's details changed for Hilary Hampton on 3 June 2013 (2 pages)
6 November 2013Director's details changed for Hilary Hampton on 3 June 2013 (2 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Director's details changed for Hilary Hampton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Hilary Hampton on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Hilary Hampton on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 September 2009Return made up to 03/06/09; full list of members (3 pages)
15 September 2009Return made up to 03/06/09; full list of members (3 pages)
27 November 2008Return made up to 03/06/08; full list of members (3 pages)
27 November 2008Return made up to 03/06/07; full list of members (3 pages)
27 November 2008Return made up to 03/06/08; full list of members (3 pages)
27 November 2008Return made up to 03/06/07; full list of members (3 pages)
27 November 2008Director's change of particulars / hilary hampton / 31/08/2007 (1 page)
27 November 2008Director's change of particulars / hilary hampton / 31/08/2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 July 2006Return made up to 03/06/06; full list of members (6 pages)
27 July 2006Return made up to 03/06/06; full list of members (6 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)