General information

Name:

Stylish Cuisine Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN 1-7 King Street

Number: 04456189

Incorporation date: 2002-06-06

Dissolution date: 2021-12-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stylish Cuisine came into being in 2002 as a company enlisted under no 04456189, located at RG1 2AN 1-7 King Street at C/o Kre Corporate Recovery Llp. Its last known status was dissolved. Stylish Cuisine had been operating on the market for 19 years.

The data obtained detailing this firm's personnel shows that the last two directors were: Victoria Q. and Michael Q. who were appointed to their positions on 2003-11-30 and 2002-06-06.

Executives who controlled the firm include: Victoria Q. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael Q. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Victoria Q.

Role: Director

Appointed: 30 November 2003

Latest update: 12 February 2024

Michael Q.

Role: Secretary

Appointed: 06 June 2002

Latest update: 12 February 2024

Michael Q.

Role: Director

Appointed: 06 June 2002

Latest update: 12 February 2024

People with significant control

Victoria Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Michael Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 19 May 2019
Confirmation statement last made up date 05 May 2018
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2017-06-30 (AA)
filed on: 26th, March 2018
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
19
Company Age

Closest Companies - by postcode