Company NameGille Stylist Limited
Company StatusDissolved
Company Number09790339
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(1 day after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawtry Hall Bawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director NameMr Adilson Antonio Goncalves
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 Chelsea Cloisters
Sloane Avenue
London
SW3 3EN
Director NameMr Daniel Robert Edwards
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Top Farm Court, Top Street
Bawtry
Doncaster
DN10 6TF

Location

Registered AddressBawtry Hall Bawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
29 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
21 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
14 October 2019Notification of Jason Peter Cooper as a person with significant control on 1 March 2019 (2 pages)
24 June 2019Registered office address changed from C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF England to Bawtry Hall Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 24 June 2019 (1 page)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 October 2018Termination of appointment of Daniel Robert Edwards as a director on 24 September 2015 (1 page)
22 October 2018Appointment of Mr Jason Peter Cooper as a director on 24 September 2015 (2 pages)
22 October 2018Cessation of Daniel Robert Edwards as a person with significant control on 22 October 2018 (1 page)
11 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 April 2018Notification of Daniel Robert Edwards as a person with significant control on 7 November 2016 (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
18 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 November 2016Registered office address changed from 647 Chelsea Cloisters Sloane Avenue London SW3 3EN United Kingdom to C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 647 Chelsea Cloisters Sloane Avenue London SW3 3EN United Kingdom to C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 8 November 2016 (1 page)
7 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 November 2016Termination of appointment of Adilson Antonio Goncalves as a director on 23 September 2015 (1 page)
7 November 2016Appointment of Mr Daniel Robert Edwards as a director on 23 September 2015 (2 pages)
7 November 2016Appointment of Mr Daniel Robert Edwards as a director on 23 September 2015 (2 pages)
7 November 2016Termination of appointment of Adilson Antonio Goncalves as a director on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Jason Peter Cooper as a director on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Jason Peter Cooper as a director on 9 October 2015 (1 page)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 3
(27 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4
(3 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 3
(27 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4
(3 pages)