Company NameLeather Connection (U K) Limited
Company StatusDissolved
Company Number03348480
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date12 March 2013 (11 years, 1 month 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Ilyas Ibrahim Patel
NationalityBritish
StatusClosed
Appointed16 April 1997(1 week after company formation)
Appointment Duration15 years, 11 months (closed 12 March 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address75 Goldsmith Avenue
Manor Park
London
E12 6QB
Director NameMr Ilyas Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 12 March 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address198 Balfour Road
Ilford
Essex
IG1 4JA
Director NameMr Ilyas Ibrahim Patel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 week after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address75 Goldsmith Avenue
Manor Park
London
E12 6QB
Director NamePatel Sharifa Ilyas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2007)
RoleDesigner
Correspondence Address75 Goldsmith Avenue
Manor Park
London
E12 6QB
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address241 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

50 at £1Ilyas Ibrahim Patel
25.00%
Ordinary
50 at £1Ilyas Ibrahim Patel
25.00%
Ordinary
50 at £1Rehana I. Patel
25.00%
Ordinary
50 at £1Sharifa Ilyas Patel
25.00%
Ordinary

Financials

Year2014
Turnover£1,304,483
Gross Profit£142,964
Net Worth£198,253
Cash£10,335
Current Liabilities£297,325

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2012Withdraw the company strike off application (2 pages)
6 September 2012Withdraw the company strike off application (2 pages)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
19 April 2012Termination of appointment of Ilyas Ibrahim Patel as a director on 31 December 2011 (1 page)
19 April 2012Termination of appointment of Ilyas Patel as a director (1 page)
1 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 200
(5 pages)
1 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 200
(5 pages)
1 June 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 200
(5 pages)
18 October 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
18 October 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
13 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ilyas Ibrahim Patel on 9 April 2010 (2 pages)
12 July 2010Director's details changed for Ilyas Ibrahim Patel on 9 April 2010 (2 pages)
12 July 2010Director's details changed for Ilyas Patel on 9 April 2010 (2 pages)
12 July 2010Director's details changed for Ilyas Ibrahim Patel on 9 April 2010 (2 pages)
12 July 2010Director's details changed for Ilyas Patel on 9 April 2010 (2 pages)
12 July 2010Director's details changed for Ilyas Patel on 9 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 June 2009Return made up to 09/04/09; full list of members (4 pages)
22 June 2009Return made up to 09/04/09; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
14 May 2008Return made up to 09/04/08; full list of members (4 pages)
14 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
6 September 2007Registered office changed on 06/09/07 from: 241 commercial road london E1 2BT (1 page)
6 September 2007Registered office changed on 06/09/07 from: 241 commercial road london E1 2BT (1 page)
28 June 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2007Return made up to 09/04/07; full list of members (7 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
13 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
2 May 2006Return made up to 09/04/06; full list of members (8 pages)
2 May 2006Return made up to 09/04/06; full list of members (8 pages)
19 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 July 2004Return made up to 09/04/04; full list of members (8 pages)
6 July 2004Return made up to 09/04/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 July 2003 (10 pages)
5 May 2004Full accounts made up to 31 July 2003 (10 pages)
8 August 2003Amended full accounts made up to 31 July 2002 (10 pages)
8 August 2003Amended full accounts made up to 31 July 2002 (10 pages)
16 June 2003Return made up to 09/04/03; full list of members (8 pages)
16 June 2003Return made up to 09/04/03; full list of members (8 pages)
14 May 2003Full accounts made up to 31 July 2002 (10 pages)
14 May 2003Full accounts made up to 31 July 2002 (10 pages)
23 April 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
23 April 2002Return made up to 09/04/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
25 June 2001Return made up to 09/04/01; full list of members (7 pages)
25 June 2001Return made up to 09/04/01; full list of members (7 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
9 January 2001Full accounts made up to 31 July 2000 (9 pages)
9 January 2001Full accounts made up to 31 July 2000 (9 pages)
1 June 2000Return made up to 09/04/00; full list of members (7 pages)
1 June 2000Return made up to 09/04/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 July 1999 (9 pages)
24 December 1999Full accounts made up to 31 July 1999 (9 pages)
27 April 1999Return made up to 09/04/99; no change of members (4 pages)
27 April 1999Return made up to 09/04/99; no change of members (4 pages)
27 November 1998Full accounts made up to 31 July 1998 (8 pages)
27 November 1998Full accounts made up to 31 July 1998 (8 pages)
6 August 1998Return made up to 09/04/98; full list of members (6 pages)
6 August 1998Return made up to 09/04/98; full list of members (6 pages)
29 May 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
29 May 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
29 June 1997Registered office changed on 29/06/97 from: 9 balmoral gardens ilford essex IG3 8DH (1 page)
29 June 1997Registered office changed on 29/06/97 from: 9 balmoral gardens ilford essex IG3 8DH (1 page)
29 June 1997Ad 16/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Ad 16/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
9 April 1997Incorporation (13 pages)
9 April 1997Incorporation (13 pages)