Company NamePrimestyle Limited
Company StatusDissolved
Company Number03689115
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Anita Brenda Ettinger
NationalityBritish
StatusClosed
Appointed14 January 1999(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Old Fold View
Arkley
Barnet
Hertfordshire
EN5 4EB
Director NameMrs Angela Janice Ettinger
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1999(1 month after company formation)
Appointment Duration4 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chandos Avenue
Whetstone
London
N20 9EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,543
Current Liabilities£29,128

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
17 April 2002Return made up to 24/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 March 2001Return made up to 24/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Ad 24/12/98-24/12/99 £ si 99@1 (2 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Return made up to 24/12/99; full list of members (6 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 December 1998Incorporation (10 pages)