Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Citystyle Living (Stone) Limited
Citystyle Living (Stone) Limited is a dissolved company incorporated on 23 January 2015 with the registered office located in London, Greater London. Citystyle Living (Stone) Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(5 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09403957
Private limited company
Age
10 years
Incorporated
23 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Citystyle Living (Stone) Limited
Contact
Update Details
Address
Atelier House
64 Pratt Street
London
NW1 0DL
England
Same address for the past
6 years
Companies in NW1 0DL
Telephone
Unreported
Email
Unreported
Website
Onehousinggroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Richard Hill
Director • Chief Executive • British • Lives in England • Born in Aug 1968
Mr Mike Johnson
Director • British • Lives in England • Born in Apr 1967
Ms Hilary Milne
Secretary
One Housing Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Phoenix House
Richard Hill is a mutual person.
Active
The Oxfordshire Care Partnership
Richard Hill is a mutual person.
Active
The Gloucestershire Care Partnership
Richard Hill is a mutual person.
Active
Bushmead Homes Ltd
Richard Hill is a mutual person.
Active
BPHA Finance Plc
Richard Hill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£99
Decreased by £30 (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£99
Decreased by £30 (-23%)
Total Liabilities
-£29
Same as previous period
Net Assets
£70
Decreased by £30 (-30%)
Debt Ratio (%)
29%
Increased by 6.81% (+30%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 20 Oct 2020
Voluntary Strike-Off Suspended
5 Years Ago on 26 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 4 Aug 2020
Application To Strike Off
5 Years Ago on 23 Jul 2020
Ebele Akojie Resigned
5 Years Ago on 31 Mar 2020
Confirmation Submitted
5 Years Ago on 30 Jan 2020
Registered Address Changed
6 Years Ago on 1 Nov 2019
Full Accounts Submitted
6 Years Ago on 27 Sep 2019
Ms Ebele Akojie Appointed
6 Years Ago on 31 Jan 2019
Paul James Rickard Resigned
6 Years Ago on 31 Dec 2018
Get Alerts
Get Credit Report
Discover Citystyle Living (Stone) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Oct 2020
Voluntary strike-off action has been suspended
Submitted on 26 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 4 Aug 2020
Application to strike the company off the register
Submitted on 23 Jul 2020
Termination of appointment of Ebele Akojie as a director on 31 March 2020
Submitted on 3 Apr 2020
Confirmation statement made on 23 January 2020 with no updates
Submitted on 30 Jan 2020
Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 1 November 2019
Submitted on 1 Nov 2019
Full accounts made up to 31 March 2019
Submitted on 27 Sep 2019
Appointment of Ms Ebele Akojie as a director on 31 January 2019
Submitted on 4 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
Submitted on 28 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs