About

Registered Number: 04482910
Date of Incorporation: 11/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (4 years and 11 months ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Styles Fields Developments Ltd was registered on 11 July 2002 and are based in London, it's status at Companies House is "Dissolved". Styles Fields Developments Ltd has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
LIQ13 - N/A 21 January 2019
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 26 April 2017
4.70 - N/A 26 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 21 April 2017
CH01 - Change of particulars for director 21 April 2017
CH03 - Change of particulars for secretary 21 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2017
SH06 - Notice of cancellation of shares 10 January 2017
SH03 - Return of purchase of own shares 10 January 2017
RESOLUTIONS - N/A 15 December 2016
SH19 - Statement of capital 15 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2016
CAP-SS - N/A 15 December 2016
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 10 October 2016
AA01 - Change of accounting reference date 16 September 2016
RESOLUTIONS - N/A 17 August 2016
SH01 - Return of Allotment of shares 17 August 2016
SH01 - Return of Allotment of shares 17 August 2016
CS01 - N/A 08 August 2016
RESOLUTIONS - N/A 25 July 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 16 July 2015
CERTNM - Change of name certificate 19 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 12 July 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 15 July 2008
353 - Register of members 14 July 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 05 September 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 12 March 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
225 - Change of Accounting Reference Date 14 February 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
CERTNM - Change of name certificate 16 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.