Company NameWicked Clothing Co. Limited
Company StatusDissolved
Company Number02697656
CategoryPrivate Limited Company
Incorporation Date17 March 1992(32 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 5 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 NameAkhtar Gaffar Aboobakar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(1 year after company formation)
Appointment Duration12 years, 8 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address26 Umberston Street
London
E1 1PY
Secretary NameAfzal Gaffar Aboobakar
NationalityBritish
StatusClosed
Appointed17 March 1993(1 year after company formation)
Appointment Duration12 years, 8 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address26 Umberston Street
London
E1 1PY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed17 March 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address129a Brookwood Road
London
SW18 5BD
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,692
Cash£7,742
Current Liabilities£425,634

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
7 May 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2004Return made up to 17/03/04; full list of members (6 pages)
24 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 July 2003Return made up to 17/03/03; full list of members (6 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 June 2002Return made up to 17/03/02; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
3 December 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2001Return made up to 17/03/01; full list of members (6 pages)
18 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 26 mitcham road tooting london SW17 9NG (1 page)
2 June 1999Return made up to 17/03/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 17/03/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 May 1997Return made up to 17/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 July 1996Return made up to 17/03/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 May 1995Return made up to 17/03/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
17 March 1992Incorporation (15 pages)