Company NameLVL Up Fashion Limited
Company StatusDissolved
Company Number09946332
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)
Previous Names3

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

Directors

Director NameMr Simon Paul Stevens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Dale
Waltham Abbey
Essex
EN9 1SU
Director NameMr Abu Talib Jalil
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Gateways Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SU
Director NameMr Dean Whyte
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2020(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Tankerton Terrace
Croydon
CR0 3HL

Location

Registered Address40-45 Cartersfield Road
Waltham Abbey
EN9 1JD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
7 March 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
5 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 July 2021Change of details for Mr Hadleigh Jalil as a person with significant control on 21 July 2021 (2 pages)
1 September 2020Accounts for a dormant company made up to 31 August 2020 (5 pages)
1 September 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
1 September 2020Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
27 July 2020Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 40-45 Cartersfield Road Waltham Abbey EN9 1JD on 27 July 2020 (1 page)
27 July 2020Notification of Simon Paul Stevens as a person with significant control on 23 May 2020 (2 pages)
1 July 2020Termination of appointment of Dean Whyte as a director on 1 July 2020 (1 page)
25 June 2020Appointment of Mr Dean Whyte as a director on 23 May 2020 (2 pages)
25 June 2020Appointment of Mr Simon Paul Stevens as a director on 23 May 2020 (2 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-23
(3 pages)
25 June 2020Termination of appointment of Abu Talib Jalil as a director on 23 May 2020 (1 page)
25 June 2020Notification of Hadleigh Jalil as a person with significant control on 23 May 2020 (2 pages)
24 June 2020Cessation of Fg Management Limited as a person with significant control on 23 May 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 December 2019Change of details for Fg Management Limited as a person with significant control on 3 December 2019 (2 pages)
16 October 2019Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 16 October 2019 (1 page)
16 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
8 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
25 January 2016Company name changed whizzkid corporation LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
25 January 2016Company name changed whizzkid corporation LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)