Company NameStyle Fix UK Limited
Company StatusDissolved
Company NumberSC466884
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ryan Cameron Couper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(6 months, 3 weeks after company formation)
Appointment Duration2 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115 Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Mohammed Kashaf Jabbar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressJavid House
115 Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mohammed Kashaf Jabbar
100.00%
Ordinary

Financials

Year2014
Net Worth£4,308
Cash£9,883
Current Liabilities£77,017

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 June 2015Termination of appointment of Mohammed Kashaf Jabbar as a director on 1 August 2014 (1 page)
10 June 2015Appointment of Mr Ryan Cameron Couper as a director on 1 August 2014 (2 pages)
10 June 2015Termination of appointment of Mohammed Kashaf Jabbar as a director on 1 August 2014 (1 page)
10 June 2015Appointment of Mr Ryan Cameron Couper as a director on 1 August 2014 (2 pages)
10 June 2015Termination of appointment of Mohammed Kashaf Jabbar as a director on 1 August 2014 (1 page)
10 June 2015Appointment of Mr Ryan Cameron Couper as a director on 1 August 2014 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2014Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 26 February 2014 (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
30 January 2014Director's details changed for Mr Mohammed Kashif Jabbar on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Mohammed Kashif Jabbar on 30 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Kashif Jabbar on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Kashif Jabbar on 29 January 2014 (2 pages)
8 January 2014Termination of appointment of Farhaj Siddiqui as a director (1 page)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2014Termination of appointment of Farhaj Siddiqui as a director (1 page)
8 January 2014Appointment of Mr Kashif Jabbar as a director (2 pages)
8 January 2014Appointment of Mr Kashif Jabbar as a director (2 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)