Company NameBad Designs Limited
Company StatusDissolved
Company Number03311773
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Brian Robshaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale Farleigh Lane
Maidstone
Kent
ME16 9LY
Secretary NameMr Duncan Charles John Spencer
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oasts View Gallants Lane
East Farleigh
Maidstone
Kent
ME15 0LF
Director NameMr Duncan Charles John Spencer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 years, 3 months (closed 25 May 1999)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFive Oasts View Gallants Lane
East Farleigh
Maidstone
Kent
ME15 0LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address45 Doughty Street
London
WC1N 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
22 December 1998Application for striking-off (1 page)
19 February 1998Return made up to 03/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Registered office changed on 14/01/98 from: 40 doughty street london WC1N 2LF (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: riverdale,farleigh lane east farleigh maidstone kent ME16 9LY (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (12 pages)