Company NameHarbenstyle Limited
Company StatusDissolved
Company Number01744223
CategoryPrivate Limited Company
Incorporation Date4 August 1983(40 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 5 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

Directors

Director NameMr Stephen Kazolides
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGreek,Cypriot
StatusClosed
Appointed15 November 1991(8 years, 3 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Porchester Terrace
London
W2 3TT
Director NameMrs Veronica Patricia Kazolides
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(8 years, 3 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
RoleCompany Director
Correspondence Address45 Porchester Terrace
London
W2 3TT
Secretary NameMrs Veronica Patricia Kazolides
NationalityBritish
StatusClosed
Appointed15 November 1991(8 years, 3 months after company formation)
Appointment Duration11 years (closed 26 November 2002)
RoleCompany Director
Correspondence Address45 Porchester Terrace
London
W2 3TT

Location

Registered Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£177,318
Cash£118
Current Liabilities£258,974

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
9 January 2001Return made up to 28/11/00; full list of members (5 pages)
14 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 February 1999Return made up to 28/11/98; full list of members (6 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 24 queensway london W2 3RX (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
10 December 1996Return made up to 28/11/96; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 January 1996Return made up to 28/11/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)