STYLISH CAR HIRE LIMITED

Register to unlock more data on OkredoRegister

STYLISH CAR HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06518676

Incorporation date

28/02/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon30/11/2016
Final Gazette dissolved following liquidation
dot icon31/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2015-08-25
dot icon20/08/2015
Statement of affairs with form 4.19
dot icon20/08/2015
Appointment of a voluntary liquidator
dot icon20/08/2015
Resolutions
dot icon07/07/2015
Compulsory strike-off action has been suspended
dot icon04/05/2015
First Gazette notice for compulsory strike-off
dot icon20/10/2014
Compulsory strike-off action has been suspended
dot icon25/08/2014
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Shelley Gilbert as a secretary
dot icon29/01/2014
Director's details changed for Mr Andrew Richard Gilbert on 2013-11-20
dot icon29/01/2014
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 2014-01-30
dot icon25/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon08/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/02/2013
Previous accounting period extended from 2012-08-29 to 2012-12-31
dot icon27/01/2013
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 2013-01-28
dot icon17/12/2012
Termination of appointment of a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2012
Previous accounting period shortened from 2011-08-30 to 2011-08-29
dot icon08/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon24/05/2012
Previous accounting period shortened from 2011-08-31 to 2011-08-30
dot icon03/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/03/2012
Registered office address changed from C/O Mackenzie Field Hyde House Edgware Road London NW9 6LA on 2012-03-08
dot icon04/07/2011
Compulsory strike-off action has been discontinued
dot icon03/07/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon11/04/2011
Termination of appointment of Paul Rodininsky as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/11/2010
Previous accounting period extended from 2010-02-28 to 2010-08-31
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon31/08/2010
Resolutions
dot icon30/08/2010
Appointment of Paul Rodininsky as a director
dot icon30/08/2010
Termination of appointment of Shelley Gilbert as a director
dot icon19/07/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/06/2010
Registered office address changed from 400 Finchley Road London NW2 2HR on 2010-06-02
dot icon24/05/2010
Accounts for a dormant company made up to 2009-02-28
dot icon09/11/2009
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2009-11-10
dot icon22/03/2009
Return made up to 28/02/09; full list of members
dot icon07/12/2008
Director's change of particulars / andrew gilbert / 03/12/2008
dot icon18/07/2008
Certificate of change of name
dot icon09/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon09/04/2008
Appointment terminated director company directors LIMITED
dot icon09/04/2008
Director and secretary appointed shelley gay gilbert
dot icon09/04/2008
Director appointed andrew richard gilbert
dot icon09/03/2008
Registered office changed on 10/03/2008 from 788-790 finchley road london NW11 7TJ
dot icon28/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Andrew Richard
Director
05/03/2008 - Present
7
Gilbert, Shelley Gay
Director
05/03/2008 - 25/08/2010
3
Gilbert, Shelley Gay
Secretary
05/03/2008 - 20/11/2013
2
Rodininsky, Paul
Director
25/08/2010 - 01/04/2011
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
29/02/2008 - 05/03/2008
-

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 STYLISH CAR HIRE LIMITED

STYLISH CAR HIRE LIMITED is an(a) Dissolved company incorporated on 28/02/2008 with the registered office located at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STYLISH CAR HIRE LIMITED?

toggle

STYLISH CAR HIRE LIMITED is currently Dissolved. It was registered on 28/02/2008 and dissolved on 30/11/2016.

Where is STYLISH CAR HIRE LIMITED located?

toggle

STYLISH CAR HIRE LIMITED is registered at Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN.

What does STYLISH CAR HIRE LIMITED do?

toggle

STYLISH CAR HIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STYLISH CAR HIRE LIMITED?

toggle

The latest filing was on 30/11/2016: Final Gazette dissolved following liquidation.