UKBizDB.co.uk

STYLISH CUISINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stylish Cuisine Limited. The company was founded 21 years ago and was given the registration number 04456189. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:STYLISH CUISINE LIMITED
Company Number:04456189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2002
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Plackett Way, Slough, England, SL1 5JT

Secretary06 June 2002Active
28, Plackett Way, Slough, England, SL1 5JT

Director06 June 2002Active
28, Plackett Way, Slough, England, SL1 5JT

Director30 November 2003Active
220 Lionel Road, Brentford, TW8 9QU

Director30 November 2003Active
220 Lionel Road, Brentford, TW8 9QU

Director06 June 2002Active
28, Plackett Way, Slough, England, SL1 5JT

Director30 November 2003Active

People with Significant Control

Mrs Victoria Quartey
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Quartey
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-30Gazette

Gazette dissolved liquidation.

Download
2021-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2019-02-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-07Resolution

Resolution.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-04Officers

Termination director company with name termination date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Officers

Change person director company with change date.

Download
2014-07-22Officers

Change person director company with change date.

Download
2014-07-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.