Company NameClicks Limited
Company StatusDissolved
Company Number01495667
CategoryPrivate Limited Company
Incorporation Date8 May 1980(44 years ago)
Dissolution Date4 May 1999 (25 years 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

Directors

Director NameKeshavlal Popat Shah
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(11 years, 11 months after company formation)
Appointment Duration7 years (closed 04 May 1999)
RoleCompany Director
Correspondence Address4 Garrick Drive
London
NW4 1HJ
Director NameKirit Hansraj Shah
Date of BirthMay 1954 (Born 70 years ago)
NationalityKenyan
StatusClosed
Appointed20 April 1992(11 years, 11 months after company formation)
Appointment Duration7 years (closed 04 May 1999)
RoleCompany Director
Correspondence Address4 Garrick Drive
London
NW4 1HJ
Director NameVijya Keshavlal Shah
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(11 years, 11 months after company formation)
Appointment Duration7 years (closed 04 May 1999)
RoleCompany Director
Correspondence Address4 Garrick Drive
London
NW4 1HJ
Secretary NameKeshavlal Popat Shah
NationalityBritish
StatusClosed
Appointed20 April 1995(14 years, 11 months after company formation)
Appointment Duration4 years (closed 04 May 1999)
RoleCompany Director
Correspondence Address4 Garrick Drive
London
NW4 1HJ
Director NameDipak Nemchand Popat Shah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Garrick Drive
Hendon
London
NW4 1HJ
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1992(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 April 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Contact

Websiteclickslimited.com/
Email address[email protected]

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
30 November 1998Application for striking-off (1 page)
9 June 1998Return made up to 20/04/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 20/04/97; full list of members (6 pages)
29 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
9 May 1996Return made up to 20/04/96; full list of members (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)