GARYSTYLE LIMITED

Register to unlock more data on OkredoRegister

GARYSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03681577

Incorporation date

09/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CORK GULLY LLP, 52 Brook Street, London W1K 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon14/11/2014
Final Gazette dissolved following liquidation
dot icon14/08/2014
Return of final meeting in a members' voluntary winding up
dot icon16/03/2014
Declaration of solvency
dot icon05/03/2014
Registered office address changed from Albion Street 20 Queen Elizabeth Street London SE1 2RJ on 2014-03-06
dot icon04/03/2014
Appointment of a voluntary liquidator
dot icon04/03/2014
Resolutions
dot icon05/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon28/07/2013
Appointment of Mr Richard Howard Mortimer as a director
dot icon28/07/2013
Appointment of Mr Kenneth John Youngman as a director
dot icon28/07/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/07/2013
Appointment of Heather Elaine Renton as a secretary
dot icon17/07/2013
Registered office address changed from 1146 High Road London N20 0RA on 2013-07-18
dot icon17/07/2013
Termination of appointment of Panayiota Pavlou as a secretary
dot icon17/07/2013
Termination of appointment of Titos Pavlou Theophilou as a director
dot icon12/07/2013
Satisfaction of charge 8 in full
dot icon12/07/2013
Satisfaction of charge 4 in full
dot icon12/07/2013
Satisfaction of charge 6 in full
dot icon12/07/2013
Satisfaction of charge 7 in full
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon14/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2011
Amended accounts made up to 2010-12-31
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Director's details changed for Mr Titos Pavlou on 2010-07-07
dot icon12/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 10/12/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/05/2008
Return made up to 10/12/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 10/12/06; full list of members
dot icon07/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 10/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 10/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 10/12/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/10/2003
Return made up to 10/12/02; full list of members
dot icon23/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon23/02/2003
Total exemption small company accounts made up to 2000-12-31
dot icon04/03/2002
Return made up to 10/12/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 1999-12-31
dot icon12/02/2001
Return made up to 10/12/00; full list of members
dot icon12/02/2001
Ad 08/01/01--------- £ si 910@1=910 £ ic 90/1000
dot icon23/01/2000
Return made up to 10/12/99; full list of members
dot icon29/09/1999
Particulars of mortgage/charge
dot icon26/07/1999
Secretary resigned
dot icon26/07/1999
Registered office changed on 27/07/99 from: 34 hendon lane finchley london N3 1TT
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Director resigned
dot icon09/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACE SECRETARIES LIMITED
Corporate Secretary
10/12/1998 - 10/12/1998
50
Mortimer, Richard Howard
Director
17/06/2013 - Present
11
ACE REGISTRARS LIMITED
Corporate Director
10/12/1998 - 10/12/1998
366
Youngman, Kenneth John
Director
17/06/2013 - Present
36
Renton, Heather Elaine
Secretary
17/06/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARYSTYLE LIMITED

GARYSTYLE LIMITED is an(a) Dissolved company incorporated on 09/12/1998 with the registered office located at C/O CORK GULLY LLP, 52 Brook Street, London W1K 5DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARYSTYLE LIMITED?

toggle

GARYSTYLE LIMITED is currently Dissolved. It was registered on 09/12/1998 and dissolved on 14/11/2014.

Where is GARYSTYLE LIMITED located?

toggle

GARYSTYLE LIMITED is registered at C/O CORK GULLY LLP, 52 Brook Street, London W1K 5DS.

What does GARYSTYLE LIMITED do?

toggle

GARYSTYLE LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for GARYSTYLE LIMITED?

toggle

The latest filing was on 14/11/2014: Final Gazette dissolved following liquidation.