About

Registered Number: 04414118
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2016 (7 years and 6 months ago)
Registered Address: Albemarle House, 1 Albemarle Street, London, W1S 4HA

 

Styles Clothing Ltd was founded on 11 April 2002 and are based in London. The current directors of this company are listed as Ismail, Ashraf, Ismail, Ashraf at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Ashraf 09 June 2003 26 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ISMAIL, Ashraf 16 July 2013 30 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2016
RESOLUTIONS - N/A 03 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 August 2016
AD01 - Change of registered office address 30 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2015
4.20 - N/A 23 November 2015
RP04 - N/A 07 September 2015
AR01 - Annual Return 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 August 2014
AP03 - Appointment of secretary 03 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.