Company NameGaristyle Limited
DirectorPanayiotis Charalambous
Company StatusDissolved
Company Number02942637
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePanayiotis Charalambous
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(5 years, 9 months after company formation)
Appointment Duration24 years
RoleSales Director
Correspondence Address36 Empire Avenue
London
N18 1AD
Secretary NameCharalambos Stylianou
NationalityBritish
StatusCurrent
Appointed03 April 2000(5 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address42 Dene Road
London
N11 1ES
Director NameMichael Michael
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address2 The Larches
Palmers Green
London
N13 5AY
Secretary NameStavros Michael
NationalityBritish
StatusResigned
Appointed12 September 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address31 Chase Way
Southgate
London
N14 5EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£16,629
Cash£8,900
Current Liabilities£3,791

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2005Dissolved (1 page)
9 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Appointment of a voluntary liquidator (1 page)
17 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Statement of affairs (6 pages)
18 November 2002Registered office changed on 18/11/02 from: unit 25 overbury road london (1 page)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 October 2001Return made up to 24/06/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 24/06/00; full list of members (7 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 1999Return made up to 24/06/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 June 1998Return made up to 24/06/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 July 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 September 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
24 June 1994Incorporation (11 pages)