Company NameStylish Fashions International Limited
Company StatusDissolved
Company Number02688517
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Javed Anjum
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(same day as company formation)
RoleClothing Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address181 Manchester Road
Rochdale
OL11 3QY
Secretary NameMrs Surrya Anjum
NationalityBritish
StatusClosed
Appointed18 February 1992(same day as company formation)
RoleHousewife
Correspondence Address181 Manchester Road
Rochdale
Lancashire
OL11 3QY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address30 Mason Street
Unit 182nd Floor
Manchester
Lancashire
M4 5EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2005Return made up to 18/02/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 30 mason street manchester lancashire M4 5EY (1 page)
18 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (6 pages)
23 July 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
26 February 2002Return made up to 18/02/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 February 2001Return made up to 18/02/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 February 2000Return made up to 18/02/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 April 1999Return made up to 18/02/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 February 1998Return made up to 18/02/98; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 March 1997Return made up to 18/02/97; no change of members (4 pages)
25 July 1996Registered office changed on 25/07/96 from: unit 4A, moss industrial estate woodbine street east rochdale lancs OL16 5LB (1 page)
11 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 February 1996Return made up to 18/02/96; full list of members (6 pages)