Company NameInfluence Apparel Limited
Company StatusDissolved
Company Number04182760
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameVigoursound Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Juwad Nayyar
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(2 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birchwood Drive
Wilmslow
Cheshire
SK9 2RL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAyesha Nayyar
NationalityBritish
StatusResigned
Appointed06 June 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Correspondence Address8 Birchwood Drive
Wilmslow
Cheshire
SK9 2RL

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Juwad Nayyar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 March 2010Resolutions
  • RES13 ‐ Company business 24/02/2010
(1 page)
1 March 2010Resolutions
  • RES13 ‐ Company business 24/02/2010
(1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Termination of appointment of Ayesha Nayyar as a secretary (1 page)
25 February 2010Termination of appointment of Ayesha Nayyar as a secretary (1 page)
22 April 2009Return made up to 20/03/09; full list of members (3 pages)
22 April 2009Return made up to 20/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 20/03/08; full list of members (3 pages)
9 May 2008Return made up to 20/03/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 April 2007Return made up to 20/03/07; full list of members (6 pages)
2 April 2007Return made up to 20/03/07; full list of members (6 pages)
2 June 2006Return made up to 20/03/06; full list of members (6 pages)
2 June 2006Return made up to 20/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 20/03/05; full list of members (6 pages)
21 March 2005Return made up to 20/03/05; full list of members (6 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
23 March 2004Return made up to 20/03/04; full list of members (6 pages)
23 March 2004Return made up to 20/03/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 20/03/03; full list of members (6 pages)
25 March 2003Return made up to 20/03/03; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
2 July 2001Company name changed vigoursound LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed vigoursound LIMITED\certificate issued on 02/07/01 (2 pages)
20 March 2001Incorporation (18 pages)
20 March 2001Incorporation (18 pages)