Company NameMystyler Limited
Company StatusDissolved
Company Number06372087
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dean Stephen Dempsey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address22 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Secretary NameMr Anthony Maciocia
NationalityBritish
StatusClosed
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
Director NameMrs Joanne Dempsey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 20 October 2015)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address22 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP

Location

Registered Address22 Nursery Avenue
Hale
Altrincham
Cheshire
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Dean Dempsey
50.00%
Ordinary
500 at £1Joanne Dempsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£998
Current Liabilities£1,792

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 22 Nursery Avenue Hale Altrincham Cheshire WA15 0JP on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 22 Nursery Avenue Hale Altrincham Cheshire WA15 0JP on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 22 Nursery Avenue Hale Altrincham Cheshire WA15 0JP on 7 July 2015 (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Director's details changed for Mr Dean Stephen Dempsey on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Joanne Dempsey on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Joanne Dempsey on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Dean Stephen Dempsey on 12 November 2014 (2 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 October 2010Secretary's details changed for Anthony Maciocia on 11 September 2010 (1 page)
13 October 2010Director's details changed for Dean Dempsey on 11 September 2010 (2 pages)
13 October 2010Director's details changed for Joanne Reynolds on 11 September 2010 (2 pages)
13 October 2010Secretary's details changed for Anthony Maciocia on 11 September 2010 (1 page)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Dean Dempsey on 11 September 2010 (2 pages)
13 October 2010Director's details changed for Joanne Reynolds on 11 September 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 October 2009Return made up to 17/09/09; full list of members (4 pages)
2 October 2009Return made up to 17/09/09; full list of members (4 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 June 2009Director appointed joanne reynolds (3 pages)
29 June 2009Director appointed joanne reynolds (3 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2007Incorporation (17 pages)
17 September 2007Incorporation (17 pages)