Company NameAntique Leathers Limited
Company StatusDissolved
Company Number03230105
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Jonathan Roger Atkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 5 months (closed 04 July 2023)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Luton Place
Greenwich
London
SE10 8QE
Secretary NameCatherine Anne Atkins
NationalityBritish
StatusClosed
Appointed30 January 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 5 months (closed 04 July 2023)
RoleCompany Director
Correspondence Address20 Luton Place
London
SE10 8QE
Director NameJohn Steven Bowgen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleAccountant
Correspondence Address8 Head Street
Halstead
Essex
CO9 2BX
Secretary NamePeter Murphy
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleAccountant
Correspondence Address92 London Road
Rayleigh
Essex
SS6 9JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteantiqueleathers.com
Telephone020 83465110
Telephone regionLondon

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jonathan Roger Atkins
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the company off the register (1 page)
16 September 2022Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 16 September 2022 (1 page)
17 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
2 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
11 December 2008Registered office changed on 11/12/2008 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
11 December 2008Return made up to 26/07/08; full list of members (3 pages)
11 December 2008Return made up to 26/07/08; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of debenture register (1 page)
2 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
23 August 2006Return made up to 26/07/06; full list of members (2 pages)
23 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 26/07/05; full list of members (2 pages)
16 August 2005Return made up to 26/07/05; full list of members (2 pages)
29 July 2005Company name changed paint design LIMITED\certificate issued on 29/07/05 (2 pages)
29 July 2005Company name changed paint design LIMITED\certificate issued on 29/07/05 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 August 2004Return made up to 26/07/04; full list of members (6 pages)
2 August 2004Return made up to 26/07/04; full list of members (6 pages)
8 June 2004Company name changed minerva antiques (U.K.) LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed minerva antiques (U.K.) LIMITED\certificate issued on 08/06/04 (2 pages)
16 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Secretary's particulars changed (1 page)
11 December 2003Secretary's particulars changed (1 page)
5 August 2003Return made up to 26/07/03; full list of members (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (6 pages)
22 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
22 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
1 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
1 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 August 2001Return made up to 26/07/01; full list of members (6 pages)
6 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
29 December 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
29 December 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 August 2000Return made up to 26/07/00; full list of members (6 pages)
15 August 2000Return made up to 26/07/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
14 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 August 1999Return made up to 26/07/99; no change of members (4 pages)
23 August 1999Return made up to 26/07/99; no change of members (4 pages)
23 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
23 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
14 August 1998Return made up to 26/07/98; no change of members (4 pages)
14 August 1998Return made up to 26/07/98; no change of members (4 pages)
31 May 1998Registered office changed on 31/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
31 May 1998Registered office changed on 31/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
22 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Director resigned (1 page)
11 March 1997Company name changed zohaib international LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed zohaib international LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Director resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
26 July 1996Incorporation (17 pages)
26 July 1996Incorporation (17 pages)