Company NameNewstyles Limited
DirectorsHarry John Efthymiadou and Dipak Panchal
Company StatusDissolved
Company Number03919957
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Directors

Director NameHarry John Efthymiadou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleHairstylist
Correspondence Address152 Grosvenor Road
London
SW1V 3JL
Director NameDipak Panchal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleHairstylist
Correspondence Address16 Conway Crescent
Greenford
Middlesex
UB6 8HX
Secretary NameHarry John Efthymiadou
NationalityBritish
StatusCurrent
Appointed17 March 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleHairstylist
Correspondence Address152 Grosvenor Road
London
SW1V 3JL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
22 February 2002Registered office changed on 22/02/02 from: 325 bowes road london N11 1BA (1 page)
20 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2002Statement of affairs (6 pages)
20 February 2002Appointment of a voluntary liquidator (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 325 bowes road london N11 1BA (1 page)
8 March 2000Director resigned (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
8 March 2000Secretary resigned (1 page)
4 February 2000Incorporation (16 pages)