Company NameStyle Care Ltd
Company StatusDissolved
Company Number08108396
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMrs Manwara Syed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55a Pyrland Road
Highbury
London
N5 2JA

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Monwara Sayed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2015Liquidators statement of receipts and payments to 8 January 2015 (4 pages)
21 January 2015Liquidators statement of receipts and payments to 8 January 2015 (4 pages)
21 January 2015Liquidators' statement of receipts and payments to 8 January 2015 (4 pages)
21 January 2015Liquidators' statement of receipts and payments to 8 January 2015 (4 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Registered office address changed from 1St Floor Front 219 Bow Road London E3 2SJ on 14 January 2014 (2 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Statement of affairs with form 4.19 (8 pages)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2014Statement of affairs with form 4.19 (8 pages)
14 January 2014Registered office address changed from 1St Floor Front 219 Bow Road London E3 2SJ on 14 January 2014 (2 pages)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
19 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Director's details changed for Mrs Monwara Sayed on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mrs Monwara Sayed on 22 June 2012 (2 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)