Company NameAmexstyle Limited
Company StatusDissolved
Company Number01901983
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luc Jean Edouard Argand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed24 October 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 18 January 2000)
RoleAttorney
Correspondence Address8-10 Rue Pedro-Meylan
Geneva Ch1208
Foreign
Director NameMartine Favre
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwiss
StatusClosed
Appointed24 October 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 18 January 2000)
RoleAccountant
Correspondence Address36 Rue Montchoisy
Ch 1207 Geneva
Foreign
Secretary NameFlournoy Frederique
NationalitySwiss
StatusClosed
Appointed20 October 1994(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 18 January 2000)
RoleAttorney
Correspondence Address17 Rue Toepffer
Geneva
1206
Secretary NameClaire Simon
NationalitySwiss
StatusResigned
Appointed24 October 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressLes Verdans
Gingins Ch-1261
Ch1

Location

Registered Address124 Fichley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
9 August 1999Application for striking-off (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 December 1998Secretary's particulars changed (1 page)
10 December 1998Return made up to 24/10/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 November 1997Return made up to 24/10/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1996Return made up to 24/10/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1993 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1994 (5 pages)
29 January 1996Return made up to 24/10/95; full list of members (6 pages)