Company NameThe Style Room Limited
Company StatusDissolved
Company NumberSC349153
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Lyanne Margaret Cameron
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Tay Road
Aberdeen
Aberdeenshire
AB16 5LA
Scotland
Director NameMr Paul Anthony Byrne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Observatory Mews
London
E14 3AZ

Location

Registered AddressPark House Centre
South Street
Elgin
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Lyanne Margaret Cameron
50.00%
Ordinary B
50 at £1Paul Anthony Byrne
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,304
Cash£16,636
Current Liabilities£22,283

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 February 2015Termination of appointment of Paul Anthony Byrne as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Anthony Byrne as a director on 12 February 2015 (1 page)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Miss Lyanne Margaret Cameron on 26 September 2010 (2 pages)
12 October 2010Director's details changed for Miss Lyanne Margaret Cameron on 26 September 2010 (2 pages)
8 October 2010Resolutions
  • RES13 ‐ Section 175 29/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 October 2010Resolutions
  • RES13 ‐ Section 175 29/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)