Company NameM Z Styling Ltd
Company StatusDissolved
Company Number06972696
CategoryPrivate Limited Company
Incorporation Date25 July 2009(14 years, 9 months ago)
Dissolution Date8 March 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiriam Poznanski
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(4 days after company formation)
Appointment Duration12 years, 7 months (closed 08 March 2022)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address82 Cavendish Road
Salford
Lancashire
M7 4WA
Director NameRachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleSecretary
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
Secretary NameBernard Olsberg
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
M7 4QX

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hedva Zilberberg
100.00%
Ordinary

Financials

Year2014
Net Worth£4,267
Cash£7,881
Current Liabilities£8,323

Accounts

Latest Accounts22 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End20 July

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
21 July 2021Current accounting period shortened from 21 July 2020 to 20 July 2020 (1 page)
22 April 2021Previous accounting period shortened from 22 July 2020 to 21 July 2020 (1 page)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 22 July 2019 (3 pages)
23 April 2020Previous accounting period shortened from 23 July 2019 to 22 July 2019 (1 page)
23 October 2019Micro company accounts made up to 23 July 2018 (2 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
23 July 2019Current accounting period shortened from 24 July 2018 to 23 July 2018 (1 page)
25 April 2019Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page)
24 July 2018Micro company accounts made up to 25 July 2017 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
24 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
4 August 2017Total exemption small company accounts made up to 26 July 2016 (3 pages)
4 August 2017Total exemption small company accounts made up to 26 July 2016 (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
18 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
19 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
19 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 28 July 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 28 July 2015 (3 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 July 2014 (3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Director's details changed for Miriam Poznanski on 25 July 2010 (2 pages)
12 August 2010Director's details changed for Miriam Poznanski on 25 July 2010 (2 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 April 2010Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 30 April 2010 (2 pages)
5 August 2009Appointment terminated director rachel olsberg (1 page)
5 August 2009Appointment terminated secretary bernard olsberg (1 page)
5 August 2009Director appointed miriam poznanski (1 page)
5 August 2009Appointment terminated director rachel olsberg (1 page)
5 August 2009Appointment terminated secretary bernard olsberg (1 page)
5 August 2009Director appointed miriam poznanski (1 page)
25 July 2009Incorporation (14 pages)
25 July 2009Incorporation (14 pages)