Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STYLESTUN LIMITED
Company Information for

STYLESTUN LIMITED

CORNWALL AVENUE, LONDON, N3,
Company Registration Number
03597933
Private Limited Company
Dissolved

Dissolved 2015-09-29

Company Overview

About Stylestun Ltd
STYLESTUN LIMITED was founded on 1998-07-14 and had its registered office in Cornwall Avenue. The company was dissolved on the 2015-09-29 and is no longer trading or active.

Key Data
Company Name
STYLESTUN LIMITED
 
Legal Registered Office
CORNWALL AVENUE
LONDON
 
Filing Information
Company Number 03597933
Date formed 1998-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-12-18 19:54:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STYLESTUN LIMITED
The following companies were found which have the same name as STYLESTUN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STYLESTUNT LLC 539 HEGEMAN AVE 2RR Kings BROOKLYN NY 11207 Active Company formed on the 2019-05-17

Company Officers of STYLESTUN LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE HOWARD DAVIS
Company Secretary 2001-09-27
PETER DAVIS
Director 1998-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES DAVIS
Company Secretary 1998-09-06 2001-09-27
HOWARD THOMAS
Nominated Secretary 1998-07-14 1998-09-06
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-07-14 1998-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Company Secretary 2001-12-03 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS NEWPARK INVESTMENTS LIMITED Company Secretary 2001-11-26 CURRENT 2001-07-04 Dissolved 2017-12-12
LAURENCE HOWARD DAVIS THE DESIGNER DEPOT LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS Y DEUX MILLE LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS RITEHOLD LIMITED Company Secretary 2001-09-27 CURRENT 1998-08-12 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Company Secretary 2001-09-27 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS Y2K UK LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Company Secretary 2001-09-27 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Company Secretary 2001-09-27 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ASSETSOLVE LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-20 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Company Secretary 2001-09-27 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Company Secretary 2001-09-27 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS LITTLE BALMER LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-04 Active
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Company Secretary 2000-10-01 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Company Secretary 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
PETER DAVIS DEEDJEAN LIMITED Director 2004-10-13 CURRENT 1996-03-28 Dissolved 2016-01-26
PETER DAVIS OAK SECURITIES LIMITED Director 2001-12-03 CURRENT 2001-12-03 Dissolved 2014-06-24
PETER DAVIS NEWPARK INVESTMENTS LIMITED Director 2001-11-26 CURRENT 2001-07-04 Dissolved 2017-12-12
PETER DAVIS THE DESIGNER DEPOT LIMITED Director 2001-11-01 CURRENT 2001-11-01 Dissolved 2015-09-29
PETER DAVIS COUNTRYCHOICE PROPERTIES LIMITED Director 1999-11-04 CURRENT 1996-01-29 Dissolved 2014-06-24
PETER DAVIS HYDE PARK STREET INVESTMENTS LIMITED Director 1999-11-04 CURRENT 1998-06-30 Dissolved 2014-06-24
PETER DAVIS CLUBTOWN LIMITED Director 1999-11-04 CURRENT 1998-09-17 Dissolved 2014-06-24
PETER DAVIS LEGALMARK LIMITED Director 1999-11-04 CURRENT 1997-10-22 Dissolved 2014-06-24
PETER DAVIS ZOOMPROBE LIMITED Director 1999-11-04 CURRENT 1996-12-30 Dissolved 2014-06-24
PETER DAVIS ASSETSOLVE LIMITED Director 1999-11-04 CURRENT 1999-01-20 Dissolved 2015-09-29
PETER DAVIS ADVICEHOME LIMITED Director 1999-11-04 CURRENT 1995-05-23 Dissolved 2014-06-24
PETER DAVIS PITFIELD FAIRWAYS LIMITED Director 1999-11-04 CURRENT 1998-04-23 Active - Proposal to Strike off
PETER DAVIS NUMASTERS.COM LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-23
PETER DAVIS Y DEUX MILLE LIMITED Director 1999-01-29 CURRENT 1999-01-19 Dissolved 2014-06-24
PETER DAVIS MIDLAND ASSETS LIMITED Director 1999-01-29 CURRENT 1999-01-19 Dissolved 2014-06-24
PETER DAVIS Y2K UK LIMITED Director 1999-01-29 CURRENT 1999-01-19 Dissolved 2014-06-24
PETER DAVIS RITEHOLD LIMITED Director 1998-09-06 CURRENT 1998-08-12 Dissolved 2014-06-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-29GAZ2STRUCK OFF AND DISSOLVED
2015-06-16GAZ1FIRST GAZETTE
2014-12-19AA01PREVSHO FROM 28/12/2013 TO 27/12/2013
2014-09-26AA01PREVSHO FROM 29/12/2013 TO 28/12/2013
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0114/07/14 FULL LIST
2013-12-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-08-13AR0114/07/13 FULL LIST
2012-12-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-07-20AR0114/07/12 FULL LIST
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0114/07/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-13AR0114/07/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/07/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE HOWARD DAVIS / 01/07/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/06/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 28/05/2009
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 13/07/2008
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-29363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 25 HARLEY STREET LONDON W1G 9BR
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26363aRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-19288bSECRETARY RESIGNED
2001-10-19288aNEW SECRETARY APPOINTED
2001-07-24363aRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/00
2000-09-08363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-07-03225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 104A PARK STREET LONDON W1Y 3RJ
2000-07-03353LOCATION OF REGISTER OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-12-02395PARTICULARS OF MORTGAGE/CHARGE
1998-10-21288aNEW DIRECTOR APPOINTED
1998-10-21288bSECRETARY RESIGNED
1998-10-21287REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1998-10-21288aNEW SECRETARY APPOINTED
1998-10-21288bDIRECTOR RESIGNED
1998-10-2188(2)RAD 06/09/98--------- £ SI 2@2=4 £ IC 2/6
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STYLESTUN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STYLESTUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 1998-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1998-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1998-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of STYLESTUN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLESTUN LIMITED
Trademarks
We have not found any records of STYLESTUN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLESTUN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STYLESTUN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STYLESTUN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLESTUN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STYLESTUN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.