3STYLE SCOOTERS LIMITED

Register to unlock more data on OkredoRegister

3STYLE SCOOTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09723636

Incorporation date

08/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2015)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon14/02/2024
Removal of liquidator by court order
dot icon14/02/2024
Appointment of a voluntary liquidator
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Appointment of a voluntary liquidator
dot icon30/01/2023
Statement of affairs
dot icon30/01/2023
Registered office address changed from Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-01-31
dot icon01/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/02/2021
Termination of appointment of Michael Brand as a director on 2021-02-15
dot icon03/12/2020
Termination of appointment of Zoe Ray as a director on 2020-11-09
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Director's details changed for Mrs Zoe Ray on 2019-07-02
dot icon01/07/2020
Director's details changed for Mr Michael Brand on 2019-07-02
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon08/09/2018
Appointment of Mrs Zoe Ray as a director on 2018-09-01
dot icon08/09/2018
Appointment of Mr Michael Brand as a director on 2018-09-07
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon08/06/2018
Termination of appointment of Alexander Saffari as a director on 2018-06-08
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-08-31 to 2017-04-30
dot icon25/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon25/09/2017
Cessation of Stephanie Lisa Harris as a person with significant control on 2017-06-01
dot icon25/09/2017
Notification of Matthew Stephens as a person with significant control on 2017-06-01
dot icon25/09/2017
Notification of Raymond Stephens as a person with significant control on 2017-06-01
dot icon19/09/2017
Termination of appointment of Stephanie Lisa Harris as a director on 2017-08-04
dot icon19/09/2017
Appointment of Mr Alexander Saffari as a director on 2017-08-04
dot icon19/09/2017
Appointment of Mr Matthew Stephens as a director on 2017-08-04
dot icon19/09/2017
Appointment of Mr Raymond Stephens as a director on 2017-08-04
dot icon19/09/2017
Registered office address changed from 39 London Road Little Clacton Clacton-on-Sea Essex CO16 9RN England to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 2017-09-19
dot icon08/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon08/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£71,899.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
01/07/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
219.10K
-
0.00
71.90K
-
2021
4
219.10K
-
0.00
71.90K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

219.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Matthew
Director
04/08/2017 - Present
23
Stephens, Raymond
Director
03/08/2017 - Present
8
Miss Stephanie Lisa Harris
Director
08/08/2015 - 04/08/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 3STYLE SCOOTERS LIMITED

3STYLE SCOOTERS LIMITED is an(a) Dissolved company incorporated on 08/08/2015 with the registered office located at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 3STYLE SCOOTERS LIMITED?

toggle

3STYLE SCOOTERS LIMITED is currently Dissolved. It was registered on 08/08/2015 and dissolved on 13/09/2024.

Where is 3STYLE SCOOTERS LIMITED located?

toggle

3STYLE SCOOTERS LIMITED is registered at C/O Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does 3STYLE SCOOTERS LIMITED do?

toggle

3STYLE SCOOTERS LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does 3STYLE SCOOTERS LIMITED have?

toggle

3STYLE SCOOTERS LIMITED had 4 employees in 2021.

What is the latest filing for 3STYLE SCOOTERS LIMITED?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.