About

Registered Number: 04188339
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: 8a Munster Road, Lower Parkstone, Poole, Dorset, BH14 9PU

 

Style Lingerie Ltd was registered on 27 March 2001 with its registered office in Poole, Dorset, it's status is listed as "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, David Alexander 21 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Jennifer Stella 21 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 14 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 11 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 29 June 2006
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 28 January 2005
CERTNM - Change of name certificate 19 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 24 December 2002
RESOLUTIONS - N/A 23 December 2002
363s - Annual Return 16 June 2002
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.