Company NameStyleway Designs Limited
DirectorPetros Souris
Company StatusDissolved
Company Number04120678
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePetros Souris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address131 Carterhatch Lane
Enfield
Middlesex
EN1 4JZ
Secretary NameMehmet Ali Karakurt
NationalityBritish
StatusCurrent
Appointed23 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address47 Bramble Close
Broad Lane
London
N15 4QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 December 2003Dissolved (1 page)
16 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Statement of affairs (5 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
15 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2002Registered office changed on 27/07/02 from: brook point 1412-1420 high road london N20 9BH (1 page)
24 January 2002Return made up to 07/12/01; full list of members (6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
7 February 2001Memorandum and Articles of Association (12 pages)
28 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 2001Registered office changed on 28/01/01 from: 788 - 790 finchley road london NW11 7TJ (1 page)
28 January 2001£ nc 1000/100000 23/01/01 (1 page)