Company NameTeenagers Styles Limited
DirectorBhajan Singh Nagra
Company StatusDissolved
Company Number02743471
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameBhajan Singh Nagra
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(2 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address57 St Pauls Road
Coventry
West Midlands
CV6 5DE
Secretary NameLal Singh Nagra
NationalityBritish
StatusCurrent
Appointed31 January 1995(2 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address57 St Pauls Road
Coventry
West Midlands
CV6 5DE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameSukhbir Kaur
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleTextiles
Correspondence Address57 St Pauls Road
Folleshill
Coventry
W Midlands
CV6 3DE
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGurdev Kaur
NationalityIndian
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address57 St. Pauls Road
Foleshill
Coventry
West Midlands
CV6 5DE
Director NameGurdev Kaur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed09 August 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1995)
RoleSupervisor
Correspondence Address57 St. Pauls Road
Foleshill
Coventry
West Midlands
CV6 5DE

Location

Registered Address3 Queens Gardens
Hendon
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 March 1997Dissolved (1 page)
11 December 1996Completion of winding up (1 page)
9 June 1995Registered office changed on 09/06/95 from: 57 st pauls road foleshill coventry west midlands CV6 5DE (1 page)
5 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 June 1995Appointment of a voluntary liquidator (2 pages)