Company NameA M Leather Fashion Limited
Company StatusDissolved
Company Number03330684
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Arif Mahmood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Beach Avenue
Acton Vale
London
W3 7LQ
Secretary NameRubina Mahmood
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address120 Beach Avenue
Acton Vale
London
W3 7LQ
Director NameAsif Mahmood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed07 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1999)
RoleSalesman
Correspondence Address120 Beech Avenue
Acton Vale
London
W3 7RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77292600
Telephone regionLondon

Location

Registered Address1027a Garratt Lane Garratt Lane
Tooting
London
SW17 0LN
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

60 at £1Mr Arif Mahmood
60.00%
Ordinary
40 at £1Mrs Rubina Mahmood
40.00%
Ordinary

Financials

Year2014
Net Worth£8,206
Current Liabilities£75,826

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (1 page)
3 May 2017Registered office address changed from 137 Brick Lane London E1 6SB to 1027a Garratt Lane Garratt Lane Tooting London SW17 0LN on 3 May 2017 (1 page)
28 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
17 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Change of name notice (2 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Arif Mahmood on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Arif Mahmood on 1 April 2010 (2 pages)
8 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 25/02/08; full list of members (3 pages)
29 February 2008Return made up to 25/02/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Return made up to 25/02/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 25/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 10/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 March 2003Return made up to 10/03/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 March 2002Return made up to 10/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 April 1997New director appointed (2 pages)
10 March 1997Incorporation (17 pages)