Company NameFashion Izi'Style Limited
Company StatusDissolved
Company Number03320767
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(12 years after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusClosed
Appointed28 March 2001(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 17 May 2016)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusClosed
Appointed26 January 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 17 May 2016)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJoyce Fayle
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCorp.Compliance Officer
Correspondence AddressGreenwood Cottage, Burnside Terrace
Main Road, Union Mills
Douglas
Isle Of Man
IM4 4AL
Director NameJoanna Faye Redmayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2001)
RoleCorp Compliance Officer
Correspondence AddressValetta Ballastrooan
Colby
Castletown
Isle Of Man
IM9 4NR
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(12 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Wilton Trustees (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£129,691
Gross Profit£60,617
Net Worth-£307,811
Cash£35,179

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (4 pages)
13 March 2015Amended total exemption full accounts made up to 31 July 2014 (10 pages)
5 March 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
20 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
8 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Jon Elphick on 21 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 March 2009Director appointed natalie mitchell (3 pages)
24 March 2009Director appointed jon elphick (3 pages)
12 March 2009Return made up to 13/02/09; full list of members (3 pages)
21 May 2008Amended accounts made up to 31 July 2007 (9 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2008Return made up to 13/02/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 March 2007Return made up to 13/02/07; full list of members (2 pages)
23 February 2006Return made up to 13/02/06; full list of members (5 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
9 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
22 February 2005Return made up to 13/02/05; full list of members (5 pages)
22 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
30 March 2004Return made up to 13/02/04; full list of members (5 pages)
17 September 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2003Return made up to 13/02/03; full list of members (5 pages)
11 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
19 March 2002Return made up to 13/02/02; full list of members (5 pages)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
8 November 2000Full accounts made up to 31 July 2000 (8 pages)
8 November 2000Full accounts made up to 31 July 1999 (8 pages)
30 October 2000Location of register of members (1 page)
30 October 2000Return made up to 13/02/00; full list of members (5 pages)
30 October 2000Location of debenture register (1 page)
30 October 2000Registered office changed on 30/10/00 from: 26 grosvenor street london W1X 9FE (1 page)
15 May 2000Full accounts made up to 31 July 1998 (9 pages)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
2 April 1999Return made up to 13/02/99; full list of members (6 pages)
12 March 1998Director's particulars changed (1 page)
17 February 1998Return made up to 13/02/98; full list of members (6 pages)
25 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
7 April 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
7 April 1997Ad 13/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 1997Incorporation (20 pages)