ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Restyle Graphics Limited

Restyle Graphics Limited is a dissolved company incorporated on 4 March 2017 with the registered office located in Northampton, Northamptonshire. Restyle Graphics Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 6 April 2021 (4 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
10652385
Private limited company
Age
8 years
Incorporated 4 March 2017
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
Address
18 Dukworth Dell
Northampton
England
NN3 5DG
United Kingdom
Same address for the past 5 years
Telephone
01604385555
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Designer • British • Lives in UK • Born in Dec 1982
Director • Designer • British • Lives in England • Born in Sep 1976
Mr Matthew John Parry
PSC • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tomgandhi Consulting Limited
Matthew John Parry is a mutual person.
Active
Ta College Limited
Matthew John Parry is a mutual person.
Active
Resin Drive Solutions Ltd
Matthew John Parry is a mutual person.
Active
Outright Acquisition Group Ltd
Matthew John Parry is a mutual person.
Active
MJP (NZ) Services Ltd
Matthew John Parry is a mutual person.
Active
Monero Limited
Matthew John Parry is a mutual person.
Active
Streamlined Post Solutions Ltd
Matthew John Parry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£17.03K
Total Liabilities
-£39.28K
Net Assets
-£22.25K
Debt Ratio (%)
231%
Latest Activity
Compulsory Dissolution
4 Years Ago on 6 Apr 2021
Compulsory Gazette Notice
4 Years Ago on 12 Jan 2021
Registered Address Changed
5 Years Ago on 12 Mar 2020
Mr Matthew Parry Details Changed
5 Years Ago on 11 Mar 2020
Registered Address Changed
5 Years Ago on 11 Mar 2020
Mr Keith Paul Haxton Details Changed
5 Years Ago on 11 Mar 2020
Confirmation Submitted
5 Years Ago on 17 Feb 2020
Confirmation Submitted
6 Years Ago on 12 Mar 2019
Registered Address Changed
6 Years Ago on 8 Jan 2019
Mr Keith Paul Haxton Details Changed
6 Years Ago on 1 Jan 2019
Get Credit Report
Discover Restyle Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Apr 2021
First Gazette notice for compulsory strike-off
Submitted on 12 Jan 2021
Registered office address changed from 18 Duckworth Dell Northampton NN3 5DG United Kingdom to 18 Dukworth Dell Northampton England NN3 5DG on 12 March 2020
Submitted on 12 Mar 2020
Director's details changed for Mr Keith Paul Haxton on 11 March 2020
Submitted on 11 Mar 2020
Registered office address changed from 46 st. Leonards Road Far Cotton Northampton NN4 8DP England to 18 Duckworth Dell Northampton NN3 5DG on 11 March 2020
Submitted on 11 Mar 2020
Director's details changed for Mr Matthew Parry on 11 March 2020
Submitted on 11 Mar 2020
Confirmation statement made on 17 February 2020 with no updates
Submitted on 17 Feb 2020
Confirmation statement made on 3 March 2019 with no updates
Submitted on 12 Mar 2019
Director's details changed for Mr Matthew Parry on 1 January 2019
Submitted on 8 Jan 2019
Director's details changed for Mr Keith Paul Haxton on 1 January 2019
Submitted on 8 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year