Company NameNeostyle UK Limited
Company StatusDissolved
Company Number02645155
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSandra Nufer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed16 March 1994(2 years, 6 months after company formation)
Appointment Duration8 years (closed 09 April 2002)
RoleProduct Manager
Correspondence AddressDieselstr 19-21
Gerlingen D-70839
Germany
Director NameErwin Tiede
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed16 March 1994(2 years, 6 months after company formation)
Appointment Duration8 years (closed 09 April 2002)
RoleDirector Finance
Correspondence AddressDieselstr 19-21
Gerlingen D-70839
Germany
Director NameChristopher John Edmonds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2002)
RoleManager
Correspondence Address76 Poplar Grove
Maidstone
Kent
ME16 0AL
Director NameJohn Edmonds
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2002)
RoleManager
Correspondence Address55 Roseleigh Avenue
Maidstone
Kent
ME16 0AS
Director NameGeoffrey Lord
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2002)
RoleManager
Correspondence Address50 Houghton Avenue
Bacup
Lancs
OL13 9RD
Secretary NameChristopher John Edmonds
NationalityBritish
StatusClosed
Appointed10 July 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2002)
RoleManager
Correspondence Address76 Poplar Grove
Maidstone
Kent
ME16 0AL
Director NameWalter Adolf Nufer
Date of BirthNovember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressDieselstr 19-21
Gerlingen D-70839
Germany
Director NameGerhard Seyffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressDieselstr 19
D-70839 Gerlingen
Germany
Secretary NameGerhard Seyffer
NationalityGerman
StatusResigned
Appointed12 September 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressDieselstr 19
D-70839 Gerlingen
Germany
Secretary NameSandra Nufer
NationalityGerman
StatusResigned
Appointed16 March 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1998)
RoleProduct Manager
Correspondence AddressDieselstr 19-21
Gerlingen D-70839
Germany

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,279
Cash£2,896
Current Liabilities£115,872

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
2 November 2001Return made up to 12/09/01; full list of members (7 pages)
19 October 2001Director resigned (1 page)
6 November 2000Return made up to 12/09/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 1999Return made up to 12/09/99; full list of members (8 pages)
21 February 1999Return made up to 12/09/98; full list of members (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Auditor's resignation (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 October 1997Return made up to 12/09/97; full list of members (6 pages)
1 April 1997Return made up to 12/09/96; full list of members (6 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Full accounts made up to 31 December 1995 (15 pages)
8 January 1997Secretary resigned (1 page)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 November 1995Full accounts made up to 31 December 1994 (12 pages)