Company NameShe Stylz Ltd
Company StatusDissolved
Company Number09086053
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr El Hassane El Rhandour
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed12 June 2022(8 years after company formation)
Appointment Duration7 months, 3 weeks (closed 31 January 2023)
RoleClothes Trader
Country of ResidenceEngland
Correspondence AddressVernon Mill Mersey Street
Stockport
SK1 2HX
Director NameMohammad Ahmed
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceLeicestershire
Correspondence Address139 Wycombe Road
Leicester
Leicestershire
LE5 0PQ
Director NameMr Schmalbach Ferenc
Date of BirthNovember 1988 (Born 35 years ago)
NationalityHungarian
StatusResigned
Appointed31 December 2019(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 2020)
RoleTextile Trader
Country of ResidenceEngland
Correspondence AddressFlat No 2 2b Shafton Lane
Leeds
LS11 9QY
Director NameMr Mohammad Tayyab Pervaiz Ahmed
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2020(5 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2020)
RoleTrader
Country of ResidenceEngland
Correspondence Address201 Kitchener Road
Leicester
LE5 4FR
Director NameMr El Hassane El Rhandour
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2020(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 2021)
RoleClothes Trader
Country of ResidenceEngland
Correspondence Address159 Strathmore Avenue
Luton
LU1 3QR
Secretary NameMr El Hassane El Rhandour
StatusResigned
Appointed01 December 2020(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 2021)
RoleCompany Director
Correspondence Address159 Strathmore Avenue
Luton
LU1 3QR
Director NameMr Mohammad Tayyab Pervaiz Ahmed
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2022)
RoleTrader
Country of ResidenceEngland
Correspondence AddressVernon Mill Mersey Street
Stockport
SK1 2HX

Location

Registered AddressVernon Mill
Mersey Street
Stockport
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2022Compulsory strike-off action has been suspended (1 page)
19 June 2022Termination of appointment of Mohammad Tayyab Pervaiz Ahmed as a director on 12 June 2022 (1 page)
19 June 2022Notification of El Hassane El Rhandour as a person with significant control on 12 June 2022 (2 pages)
19 June 2022Cessation of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 12 June 2022 (1 page)
19 June 2022Appointment of Mr El Hassane El Rhandour as a director on 12 June 2022 (2 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Cessation of El Hassane El Rhandour as a person with significant control on 26 April 2021 (1 page)
26 April 2021Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of El Hassane El Rhandour as a director on 26 April 2021 (1 page)
26 April 2021Termination of appointment of El Hassane El Rhandour as a secretary on 26 April 2021 (1 page)
26 April 2021Notification of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 26 April 2021 (2 pages)
16 February 2021Registered office address changed from New Works Chadwick Street Blackburn BB2 4AA England to Vernon Mill Mersey Street Stockport SK1 2HX on 16 February 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with updates (3 pages)
31 December 2020Cessation of Mr Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 1 October 2020 (1 page)
31 December 2020Termination of appointment of Mohammad Tayyab Pervaiz Ahmed as a director on 1 October 2020 (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
31 December 2020Appointment of Mr El Hassane El Rhandour as a director on 1 December 2020 (2 pages)
31 December 2020Appointment of Mr El Hassane El Rhandour as a secretary on 1 December 2020 (2 pages)
31 December 2020Notification of El Hassane El Rhandour as a person with significant control on 1 December 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 June 2020Registered office address changed from Unit 10, Temple Building Temple Road Leicester LE5 4JG England to New Works Chadwick Street Blackburn BB2 4AA on 1 June 2020 (1 page)
11 May 2020Cessation of Schmalbach Ferenc as a person with significant control on 27 April 2020 (1 page)
1 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
27 April 2020Termination of appointment of Schmalbach Ferenc as a director on 27 April 2020 (1 page)
27 April 2020Notification of Mr Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 27 April 2020 (2 pages)
15 April 2020Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 6 April 2020 (2 pages)
4 February 2020Notification of Schmalbach Ferenc as a person with significant control on 31 December 2019 (2 pages)
4 February 2020Cessation of Mohammad Ahmed as a person with significant control on 31 December 2019 (1 page)
4 February 2020Termination of appointment of Mohammad Ahmed as a director on 31 December 2019 (1 page)
4 February 2020Appointment of Mr Schmalbach Ferenc as a director on 31 December 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Registered office address changed from Unit 10 Temple Road Leicester LE5 4JG England to Unit 10, Temple Building Temple Road Leicester LE5 4JG on 1 October 2018 (1 page)
1 October 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 October 2018Registered office address changed from Supra House Evington Valley Road Leicester LE5 5LJ England to Unit 10 Temple Road Leicester LE5 4JG on 1 October 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 November 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 November 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 September 2015Registered office address changed from 8 Brancaster Close Leicester Leicestershire LE4 0LA to Supra House Evington Valley Road Leicester LE5 5LJ on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 8 Brancaster Close Leicester Leicestershire LE4 0LA to Supra House Evington Valley Road Leicester LE5 5LJ on 23 September 2015 (1 page)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
7 July 2015Registered office address changed from 139 Wycombe Road Leicester Leicestershire LE50PQ United Kingdom to 8 Brancaster Close Leicester Leicestershire LE4 0LA on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 139 Wycombe Road Leicester Leicestershire LE50PQ United Kingdom to 8 Brancaster Close Leicester Leicestershire LE4 0LA on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 139 Wycombe Road Leicester Leicestershire LE50PQ United Kingdom to 8 Brancaster Close Leicester Leicestershire LE4 0LA on 7 July 2015 (2 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
(22 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
(22 pages)