Company NameShadowstyle Limited
Company StatusDissolved
Company Number03359391
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBawa Devender Singh Bhalla
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address130 Burton Road West
Didsbury
Manchester
Lancashire
M20 1JQ
Secretary NameSurinder Paul Bhabuta
NationalityBritish
StatusClosed
Appointed07 May 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2003)
RoleProperty Owner & Secretary
Correspondence Address22 Beech Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 8BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKaram House
79 Lever Street
Manchester
Lancashire
M1 1FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,107
Cash£7,785
Current Liabilities£688

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
24 April 2002Return made up to 24/04/02; full list of members (6 pages)
24 April 2001Return made up to 24/04/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 April 2000 (2 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/06/00
(1 page)
20 June 2000Return made up to 24/04/00; full list of members (6 pages)
14 March 2000Full accounts made up to 30 April 1999 (2 pages)
25 May 1999Return made up to 24/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (1 page)
20 May 1998Return made up to 24/04/98; full list of members (6 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 May 1997Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
24 April 1997Incorporation (10 pages)