Company NameAtherstyle Limited
Company StatusDissolved
Company Number03765196
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 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 Antonio Orlando
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed11 May 1999(6 days after company formation)
Appointment Duration2 years, 9 months (closed 05 February 2002)
RoleHairdresser
Country of ResidenceBromley
Correspondence Address102 Plaistow Lane
Bromley
Kent
BR1 3AS
Director NameSalvatore Orlando
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed11 May 1999(6 days after company formation)
Appointment Duration2 years, 9 months (closed 05 February 2002)
RoleHairdresser
Correspondence Address9 Bullsmoor Way
Waltham Cross
Hertfordshire
EN8 8HN
Secretary NameSalvatore Orlando
NationalityItalian
StatusClosed
Appointed11 May 1999(6 days after company formation)
Appointment Duration2 years, 9 months (closed 05 February 2002)
RoleHairdresser
Correspondence Address9 Bullsmoor Way
Waltham Cross
Hertfordshire
EN8 8HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Gino Salon
33a Dean Street
London
W1V 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,404
Cash£445
Current Liabilities£7,849

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
24 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001Return made up to 05/05/01; no change of members (4 pages)
22 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 May 2000Return made up to 05/05/00; full list of members (5 pages)
21 June 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ (1 page)
5 May 1999Incorporation (20 pages)