Company NameFanstyle Limited
Company StatusDissolved
Company Number10071730
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Azar Butt
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityPakistani
StatusClosed
Appointed22 August 2017(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 08 May 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Anthony Richard Spear
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2017)
RoleBusiness Executive
Country of ResidenceWales
Correspondence AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Director NameMr Samuel Prierra
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2016(4 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 July 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Secretary NameMiss Anna Maria Aanie
StatusResigned
Appointed10 January 2017(9 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 July 2017)
RoleCompany Director
Correspondence AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
Director NameMr Sikandarbir Singh
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2017(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD

Location

Registered AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Termination of appointment of Sikandarbir Singh as a director on 24 August 2017 (1 page)
4 September 2017Termination of appointment of Anthony Richard Spear as a director on 24 August 2017 (1 page)
4 September 2017Appointment of Mr Azar Butt as a director on 22 August 2017 (2 pages)
4 September 2017Termination of appointment of Anthony Richard Spear as a director on 24 August 2017 (1 page)
4 September 2017Notification of Azar Butt as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Azar Butt as a person with significant control on 24 August 2017 (2 pages)
4 September 2017Cessation of Anthony Richard Spear as a person with significant control on 24 August 2017 (1 page)
4 September 2017Cessation of Anthony Richard Spear as a person with significant control on 24 August 2017 (1 page)
4 September 2017Termination of appointment of Sikandarbir Singh as a director on 24 August 2017 (1 page)
4 September 2017Appointment of Mr Azar Butt as a director on 22 August 2017 (2 pages)
4 September 2017Cessation of Anthony Richard Spear as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of Azar Butt as a person with significant control on 24 August 2017 (2 pages)
19 July 2017Termination of appointment of Samuel Prierra as a director on 7 July 2017 (1 page)
19 July 2017Termination of appointment of Samuel Prierra as a director on 7 July 2017 (1 page)
19 July 2017Termination of appointment of Anna Maria Aanie as a secretary on 7 July 2017 (1 page)
19 July 2017Termination of appointment of Anna Maria Aanie as a secretary on 7 July 2017 (1 page)
14 July 2017Appointment of Mr Sikandarbir Singh as a director on 1 May 2017 (2 pages)
14 July 2017Appointment of Mr Sikandarbir Singh as a director on 1 May 2017 (2 pages)
6 July 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 6 July 2017 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 June 2017Termination of appointment of Michael Holder as a director on 1 August 2016 (1 page)
10 June 2017Appointment of Miss Anna Maria Aanie as a secretary on 10 January 2017 (2 pages)
10 June 2017Appointment of Mr Samuel Prierra as a director on 12 August 2016 (2 pages)
10 June 2017Termination of appointment of Michael Holder as a director on 1 August 2016 (1 page)
10 June 2017Appointment of Miss Anna Maria Aanie as a secretary on 10 January 2017 (2 pages)
10 June 2017Appointment of Mr Samuel Prierra as a director on 12 August 2016 (2 pages)
10 June 2017Appointment of Mr Anthony Richard Spear as a director on 1 July 2016 (2 pages)
10 June 2017Appointment of Mr Anthony Richard Spear as a director on 1 July 2016 (2 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1
(18 pages)
18 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-18
  • GBP 1
(18 pages)