ANGIE SMITH STYLE LTD

Register to unlock more data on OkredoRegister

ANGIE SMITH STYLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07574460

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hudson Weir Limited 58, Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Return of final meeting in a members' voluntary winding up
dot icon28/08/2024
Declaration of solvency
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Registered office address changed from Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-08-14
dot icon06/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Registered office address changed from 79C Clapham Common Northside London SW4 9SD to Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF on 2018-08-15
dot icon25/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/08/2015
Director's details changed for Miss Angie Norma Sarah Smith on 2015-08-05
dot icon17/08/2015
Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH to 79C Clapham Common Northside London SW4 9SD on 2015-08-17
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/05/2015
Director's details changed for Miss Angie Norma Sarah Smith on 2015-04-30
dot icon30/04/2015
Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH on 2015-04-30
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England on 2014-04-09
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon17/04/2013
Director's details changed for Miss Angie Norma Sarah Smith on 2013-04-17
dot icon05/02/2013
Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 2013-02-05
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-5.42 % *

* during past year

Cash in Bank

£295,710.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
315.95K
-
0.00
260.77K
-
2022
2
301.47K
-
0.00
312.66K
-
2023
1
273.35K
-
0.00
295.71K
-
2023
1
273.35K
-
0.00
295.71K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

273.35K £Descended-9.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

295.71K £Descended-5.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Angie Norma Sarah
Director
22/03/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGIE SMITH STYLE LTD

ANGIE SMITH STYLE LTD is an(a) Dissolved company incorporated on 22/03/2011 with the registered office located at C/O Hudson Weir Limited 58, Leman Street, London E1 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGIE SMITH STYLE LTD?

toggle

ANGIE SMITH STYLE LTD is currently Dissolved. It was registered on 22/03/2011 and dissolved on 20/04/2025.

Where is ANGIE SMITH STYLE LTD located?

toggle

ANGIE SMITH STYLE LTD is registered at C/O Hudson Weir Limited 58, Leman Street, London E1 8EU.

What does ANGIE SMITH STYLE LTD do?

toggle

ANGIE SMITH STYLE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ANGIE SMITH STYLE LTD have?

toggle

ANGIE SMITH STYLE LTD had 1 employees in 2023.

What is the latest filing for ANGIE SMITH STYLE LTD?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.