Company NameHouse Of Style International Limited
Company StatusDissolved
Company Number10052163
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Imran Noormohmed Kovariwala
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Westpoint Industrial Estate Clarence Avenu
Trafford Park
Manchester
M17 1QS
Director NameMr Hamid Mukhtar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed26 September 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressUnit 6, Westpoint Industrial Estate Clarence Avenu
Trafford Park
Manchester
M17 1QS
Director NameMr Owais Mukhtar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed26 September 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressUnit 6, Westpoint Industrial Estate Clarence Avenu
Trafford Park
Manchester
M17 1QS
Director NameMr Shoaib Mukhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed26 September 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressUnit 6, Westpoint Industrial Estate Clarence Avenu
Trafford Park
Manchester
M17 1QS
Director NameMr Khurram Mukhtar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed27 September 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressUnit 6, Westpoint Industrial Estate Clarence Avenu
Trafford Park
Manchester
M17 1QS

Location

Registered AddressUnit 6, Westpoint Industrial Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
25 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 April 2018Director's details changed for Mr Imran Noormohmed Kovariwala on 8 March 2018 (2 pages)
11 April 2018Director's details changed for Mr Owais Mukhtar on 8 March 2018 (2 pages)
11 April 2018Change of details for Mr Imran Noormohmed Kovariwala as a person with significant control on 7 March 2018 (2 pages)
11 April 2018Director's details changed for Mr Khurram Mukhtar on 8 March 2018 (2 pages)
11 April 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
11 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
11 April 2018Registered office address changed from 30 Waters Edge Business Park Modwen Road Salford M5 3EZ England to Unit 6, Westpoint Industrial Park Clarence Avenue Trafford Park Manchester M17 1QS on 11 April 2018 (1 page)
11 April 2018Director's details changed for Mr Hamid Mukhtar on 8 March 2018 (2 pages)
11 April 2018Director's details changed for Mr Shoaib Mukhtar on 8 March 2018 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 October 2017Appointment of Mr Hamid Mukhtar as a director on 26 September 2017 (2 pages)
16 October 2017Appointment of Mr Shoaib Mukhtar as a director on 26 September 2017 (2 pages)
16 October 2017Appointment of Mr Owais Mukhtar as a director on 26 September 2017 (2 pages)
16 October 2017Appointment of Mr Khurram Mukhtar as a director on 27 September 2017 (2 pages)
16 October 2017Appointment of Mr Khurram Mukhtar as a director on 27 September 2017 (2 pages)
16 October 2017Appointment of Mr Hamid Mukhtar as a director on 26 September 2017 (2 pages)
16 October 2017Appointment of Mr Owais Mukhtar as a director on 26 September 2017 (2 pages)
16 October 2017Appointment of Mr Shoaib Mukhtar as a director on 26 September 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 30 Waters Edge Business Park Modwen Road Salford M5 3EZ on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 30 Waters Edge Business Park Modwen Road Salford M5 3EZ on 5 May 2016 (1 page)
4 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 5,100
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 5,100
(3 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)