Company NameAntstyle Limited
Company StatusDissolved
Company Number04135554
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Justin Saul Ben-Nathan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address31 Anmersh Grove
Stanmore
Middlesex
HA7 1NZ
Director NameHogat Alah Mostofi Shalmani
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address1 Woodside Lane
North Finchley
London
N12 8RB
Secretary NameMr Steven Resnick
NationalityBritish
StatusClosed
Appointed01 January 2002(12 months after company formation)
Appointment Duration3 years, 5 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Orchard Drive
Edgware
Middlesex
HA8 7SE
Director NameMr Mohammad Reza Haidari
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
London
NW2 7RL
Secretary NameMr Mohammad Reza Haidari
NationalityBritish
StatusResigned
Appointed19 January 2001(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Randall Avenue
London
NW2 7RL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Registered office changed on 01/02/05 from: gilbert allan & co 8 rodborough road golders green london NW11 8RY (1 page)
25 January 2005Application for striking-off (1 page)
23 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned;director resigned (1 page)
5 February 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(7 pages)
26 January 2002Registered office changed on 26/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 February 2001New director appointed (2 pages)
2 February 2001Particulars of mortgage/charge (11 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)