Company NameBad Influence Clothing Limited
Company StatusDissolved
Company Number02041885
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 9 months ago)
Dissolution Date31 July 2001 (22 years, 9 months 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 NameDhirajlal Jethalal Shah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleShop Keeper
Correspondence Address8 Chelsea Close
Edgware
Middlesex
HA8 5TG
Director NameMr Surendra Zaverchand Shah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleShop Keeper
Correspondence Address60 Wethrall Drive
Stanmore
Middx
HA7 2HL
Secretary NameMr Mukesh Zaverchand Shah
NationalityBritish
StatusClosed
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address8 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LD

Location

Registered AddressOffice Unit 2
Pop-In Business Centre South Way
Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,695
Cash£805
Current Liabilities£100,978

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Application for striking-off (1 page)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 1999Registered office changed on 18/01/99 from: unit B3 park royal business centre, 9-17 park royal road london NW10 7LQ (1 page)
13 January 1999Return made up to 15/12/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Registered office changed on 29/06/98 from: 96 white chapel road london E1 (1 page)
12 May 1998Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Return made up to 15/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 15/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)