Company NameStylez Limited
Company StatusDissolved
Company Number05543821
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 7 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMehzabin Vali
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 Blacksmith Close
Romford
RM6 4XE
Secretary NameMiss Anisha Vali
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakwood Gardens
Ilford
IG3 9TY
Director NameMiss Anisha Vali
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 June 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Oakwood Gardens
Ilford
IG3 9TY

Location

Registered AddressGrant Thornton
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Notice of final account prior to dissolution (1 page)
5 January 2016Return of final meeting of creditors (1 page)
5 January 2016Notice of final account prior to dissolution (1 page)
26 July 2010Appointment of a liquidator (1 page)
26 July 2010Registered office address changed from C/O Cooper Young Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from C/O Cooper Young Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 26 July 2010 (2 pages)
26 July 2010Order of court to wind up (2 pages)
26 July 2010Appointment of a liquidator (1 page)
26 July 2010Order of court to wind up (2 pages)
23 July 2010Order of court - restore and wind up (2 pages)
23 July 2010Order of court - restore and wind up (2 pages)
17 March 2009Final Gazette dissolved following liquidation (1 page)
17 March 2009Final Gazette dissolved following liquidation (1 page)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
6 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
28 October 2007Registered office changed on 28/10/07 from: frazer house 32-38 leman street london E1 8EW (1 page)
28 October 2007Registered office changed on 28/10/07 from: frazer house 32-38 leman street london E1 8EW (1 page)
26 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Statement of affairs (5 pages)
26 October 2007Statement of affairs (5 pages)
26 October 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 September 2006Return made up to 23/08/06; full list of members (7 pages)
27 September 2006Return made up to 23/08/06; full list of members (7 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
13 December 2005Registered office changed on 13/12/05 from: 57 blacksmiths close romford RM6 4XE (1 page)
13 December 2005Registered office changed on 13/12/05 from: 57 blacksmiths close romford RM6 4XE (1 page)
23 August 2005Incorporation (8 pages)
23 August 2005Incorporation (8 pages)