About

Registered Number: 06505663
Date of Incorporation: 15/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (9 years ago)
Registered Address: Unit 8 Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB

 

Established in 2008, Style Couture Ltd are based in Battle in East Sussex, it's status in the Companies House registry is set to "Dissolved". The companies directors are Tamber, Shikha, Bola, Monica, Tamber, Satbir, Tambur, Kuljit. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMBER, Shikha 29 June 2012 - 1
BOLA, Monica 01 August 2008 29 June 2012 1
TAMBER, Satbir 03 June 2009 14 October 2009 1
TAMBUR, Kuljit 15 February 2008 05 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AAMD - Amended Accounts 10 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 November 2012
TM01 - Termination of appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 15 December 2009
TM01 - Termination of appointment of director 20 October 2009
CH01 - Change of particulars for director 14 October 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
CERTNM - Change of name certificate 13 August 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 15 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.