About

Registered Number: 05818983
Date of Incorporation: 16/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: 4 Greenbank Drive, Lincoln, LN6 7LQ,

 

Style-arrival Ltd was registered on 16 May 2006, it's status at Companies House is "Dissolved". The companies directors are listed as King, Jason Lee, Smith, Freda Maureen Anne in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Jason Lee 22 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Freda Maureen Anne 01 October 2008 19 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 19 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 10 July 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 25 November 2011
AA01 - Change of accounting reference date 22 August 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 July 2009
363a - Annual Return 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
353 - Register of members 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 01 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2007
353 - Register of members 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
225 - Change of Accounting Reference Date 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.