Style Library Limited UXBRIDGE


Style Library Limited was dissolved on 2023-09-12. Style Library was a private limited company that was located at Chalfont House Oxford Road, Denham, Uxbridge, UB9 4DX, ENGLAND. The company (formally started on 1983-11-24) was run by 2 directors.
Director Michael W. who was appointed on 01 November 2021.
Director Lisa M. who was appointed on 11 March 2019.

The company was categorised as "dormant company" (99999). As stated in the official records, there was a name change on 2014-12-19, their previous name was Afia Carpets. The most recent confirmation statement was sent on 2022-07-04 and last time the statutory accounts were sent was on 31 January 2023. 2015-07-04 was the date of the most recent annual return.

Style Library Limited Address / Contact

Office Address Chalfont House Oxford Road
Office Address2 Denham
Town Uxbridge
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772580
Date of Incorporation Thu, 24th Nov 1983
Date of Dissolution Tue, 12th Sep 2023
Industry Dormant Company
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 18th Jul 2023
Last confirmation statement dated Mon, 4th Jul 2022

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Michael G.

Position: Director

Appointed: 20 March 2014

Resigned: 18 December 2019

Alan D.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2014

Julian W.

Position: Director

Appointed: 26 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

Aidan C.

Position: Director

Appointed: 17 July 1998

Resigned: 27 March 2001

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 10 October 2018

Peter M.

Position: Director

Appointed: 21 June 1996

Resigned: 17 July 1998

Judith A.

Position: Director

Appointed: 01 November 1993

Resigned: 31 August 1998

Anne T.

Position: Secretary

Appointed: 01 November 1993

Resigned: 14 January 2000

David A.

Position: Director

Appointed: 01 November 1993

Resigned: 31 March 1998

Antony W.

Position: Director

Appointed: 28 October 1993

Resigned: 17 July 1998

Roger S.

Position: Director

Appointed: 27 October 1993

Resigned: 21 June 1996

Philip C.

Position: Director

Appointed: 27 October 1993

Resigned: 30 September 2002

Anne T.

Position: Director

Appointed: 28 August 1992

Resigned: 01 November 1993

Kenneth C.

Position: Director

Appointed: 04 July 1991

Resigned: 28 August 1992

Siobhan C.

Position: Director

Appointed: 04 July 1991

Resigned: 01 November 1993

People with significant control

Sanderson Design Group Brands Limited

Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DX, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1167325
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Afia Carpets December 19, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to January 31, 2023
filed on: 20th, June 2023
Free Download (4 pages)

Company search