Company NameStylco UK Ltd
Company StatusDissolved
Company Number07808867
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5-6 12/B 375, Leaside North
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DU
Director NameMr Sarit Sharma
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5-6 12/B 375, Leaside North
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DU
Director NameMr Asaf Amber
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressG10 Big Yellow
100 North Circular Road
London
NW2 7JP
Director NameMr Lance Gareth Omsky
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit1 Stephenson Court Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Director NameMr Ian Vermeulen
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5-6 12/B Leaside North
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DU
Director NameStylco Pty Ltd (Corporation)
StatusResigned
Appointed01 February 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
Correspondence AddressUnit 9 Tillbury Business Park
16th Road, Randjies Park
Midrand
Johannesburg
South Africa
Director NameStylco (PTY) Ltd (Corporation)
StatusResigned
Appointed17 June 2015(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 July 2015)
Correspondence AddressTillbury Business Park Sixteenth Ave
Halfway House
1685
South Africa

Contact

Websitewww.nakamichi.co.uk

Location

Registered AddressUnit 5-6 12/B 375, Leaside North
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6DU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

85 at £1Stylco (Pty) LTD
85.00%
Ordinary
15 at £1Ian Vermrulen
15.00%
Ordinary

Financials

Year2014
Net Worth£3,862
Current Liabilities£13,698

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

17 May 2016Delivered on: 18 May 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 6 May 2018 with updates (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (9 pages)
15 May 2017Confirmation statement made on 6 May 2017 with updates (9 pages)
16 December 2016Termination of appointment of Ian Vermeulen as a director on 15 December 2016 (1 page)
16 December 2016Termination of appointment of Ian Vermeulen as a director on 15 December 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100,000
(7 pages)
25 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100,000
(7 pages)
18 May 2016Registration of charge 078088670001, created on 17 May 2016 (10 pages)
18 May 2016Registration of charge 078088670001, created on 17 May 2016 (10 pages)
18 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(5 pages)
18 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(5 pages)
17 March 2016Director's details changed for Mr Ian Vermeulen on 16 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Ian Vermeulen on 16 March 2016 (2 pages)
15 March 2016Appointment of Mr Sarit Sharma as a director on 22 January 2016 (2 pages)
15 March 2016Appointment of Mr Sarit Sharma as a director on 22 January 2016 (2 pages)
22 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
22 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
8 October 2015Appointment of Mr George Andrew Fotheringham as a director on 6 October 2015 (2 pages)
8 October 2015Appointment of Mr George Andrew Fotheringham as a director on 6 October 2015 (2 pages)
25 August 2015Termination of appointment of Stylco (Pty) Ltd as a director on 20 July 2015 (2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreements etc 07/08/2015
(36 pages)
25 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 100,000
(12 pages)
25 August 2015Director's details changed for Mr Ian Vermeulen on 7 August 2015 (3 pages)
25 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 100,000
(12 pages)
25 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 100,000
(12 pages)
25 August 2015Termination of appointment of Stylco (Pty) Ltd as a director on 20 July 2015 (2 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Agreements etc 07/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 August 2015Director's details changed for Mr Ian Vermeulen on 7 August 2015 (3 pages)
25 August 2015Director's details changed for Mr Ian Vermeulen on 7 August 2015 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 June 2015Appointment of Stylco (Pty) Ltd as a director on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Appointment of Stylco (Pty) Ltd as a director on 17 June 2015 (2 pages)
31 May 2015Registered office address changed from Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU England to Unit 5-6 12/B 375, Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 31 May 2015 (1 page)
31 May 2015Registered office address changed from Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU England to Unit 5-6 12/B 375, Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 31 May 2015 (1 page)
19 May 2015Registered office address changed from Unit1 Stephenson Court Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Unit1 Stephenson Court Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Unit 6 Leaside North Aycliffe Business Park Newton Aycliffe County Durham DL5 6DU on 19 May 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Termination of appointment of Stylco Pty Ltd as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Stylco Pty Ltd as a director on 31 March 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
5 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
4 April 2014Appointment of Stylco Pty Ltd as a director (2 pages)
4 April 2014Appointment of Stylco Pty Ltd as a director (2 pages)
4 March 2014Appointment of Mr Ian Vermeulen as a director (2 pages)
4 March 2014Registered office address changed from 159 Mostyn Road London SW19 3LS on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 159 Mostyn Road London SW19 3LS on 4 March 2014 (1 page)
4 March 2014Appointment of Mr Ian Vermeulen as a director (2 pages)
4 March 2014Termination of appointment of Lance Omsky as a director (1 page)
4 March 2014Termination of appointment of Lance Omsky as a director (1 page)
4 March 2014Registered office address changed from 159 Mostyn Road London SW19 3LS on 4 March 2014 (1 page)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (3 pages)
17 February 2014Director's details changed for Mr Lance Gareth Omsky on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mr Lance Gareth Omsky on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mr Lance Gareth Omsky on 1 January 2014 (2 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 May 2013Registered office address changed from 159 Mostyn Road London SW19 3LS England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Big Yellow G10 1000 North Circular Road London Greater London NW2 7JP on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 159 Mostyn Road London SW19 3LS England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Big Yellow G10 1000 North Circular Road London Greater London NW2 7JP on 13 May 2013 (1 page)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Lance Gareth Omsky on 13 October 2011 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Lance Gareth Omsky on 13 October 2011 (2 pages)
8 November 2011Registered office address changed from G10 Big Yellow 100 North Circular Road London London, NW2 7JP England on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from G10 Big Yellow 100 North Circular Road London London, NW2 7JP England on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from G10 Big Yellow 100 North Circular Road London London, NW2 7JP England on 8 November 2011 (2 pages)
8 November 2011Termination of appointment of Asaf Amber as a director (2 pages)
8 November 2011Termination of appointment of Asaf Amber as a director (2 pages)
13 October 2011Incorporation (23 pages)
13 October 2011Incorporation (23 pages)