This company is commonly known as Style Library Limited. The company was founded 40 years ago and was given the registration number 01772580. The firm's registered office is in OXFORD ROAD. You can find them at C/o Walker Greenbank Plc, Chalfont House, Oxford Road, Denham. This company's SIC code is 99999 - Dormant Company.
Name | : | STYLE LIBRARY LIMITED |
---|---|---|
Company Number | : | 01772580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1983 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Walker Greenbank Plc, Chalfont House, Oxford Road, Denham, UB9 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chalfont House, Oxford Road, Denham, Uxbridge, England, UB9 4DX | Director | 11 March 2019 | Active |
Chalfont House, Oxford Road, Denham, Uxbridge, England, UB9 4DX | Director | 01 November 2021 | Active |
27 Oliver Road, Hemel Hempstead, HP3 9PY | Secretary | - | Active |
41 Sibley Avenue, Harpenden, AL5 1HF | Secretary | 15 January 2000 | Active |
Taullan, Long Walk, Chalfont St Giles, HP8 4AN | Secretary | 01 November 1993 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Secretary | 02 October 2000 | Active |
148 Rivermead Court, London, SW6 3SF | Director | 01 November 1993 | Active |
148 Rivermead Court, London, SW6 3SF | Director | 01 November 1993 | Active |
Penton House, 64a High Street, Harrow On The Hill, HA1 3LL | Director | 27 October 1993 | Active |
Bank Farm,Bank Green, Bellingdon, Chesham, HP5 2UT | Director | - | Active |
Ridgeways 18 Chiltern Hills Road, Beaconsfield, HP9 1PL | Director | 17 July 1998 | Active |
27 Oliver Road, Hemel Hempstead, HP3 9PY | Director | - | Active |
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX | Director | 31 January 2012 | Active |
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX | Director | 20 March 2014 | Active |
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB | Director | 29 March 2001 | Active |
Pine Lodge Stocking Lane, East Leake, Loughborough, LE12 5RL | Director | 21 June 1996 | Active |
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX | Director | 10 October 2018 | Active |
C/O Walker Greenbank Plc, Chalfont House, Oxford Road, UB9 4DX | Director | 17 July 1998 | Active |
Bull Baiters Bull Baiters Lane, Hyde Heath, Amersham, HP6 5RS | Director | 27 October 1993 | Active |
Taullan, Long Walk, Chalfont St Giles, HP8 4AN | Director | 28 August 1992 | Active |
13 Birch Grove, London, W3 9SW | Director | 28 October 1993 | Active |
Chalfont House, Oxford Road, Denham, Uxbridge, England, UB9 4DX | Director | 18 December 2019 | Active |
Chalfont House, Oxford Road, Denham, UB9 4DX | Director | 26 November 2003 | Active |
Sanderson Design Group Brands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chalfont House, Oxford Road, Uxbridge, England, UB9 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Dissolution | Dissolution application strike off company. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.