Company NameDesigns In Leather Limited
Company StatusDissolved
Company Number03469454
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date8 May 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Mary Proctor
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(1 year, 5 months after company formation)
Appointment Duration13 years (closed 08 May 2012)
RoleMail Order Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address252a Old Ford Road
London
E3 5SP
Director NameAngela Marie Rimmer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 08 May 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Shirland Mews
Maida Vale
London
W9 3DY
Director NameMr Ian Kieth Carroll
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleTechnician
Correspondence Address43 Shirland Mews
Maida Vale
London
W9 3DY
Director NameClyde Vincent
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleAccountant
Correspondence Address229 Acton Lane
Chiswick
London
W4 5DD
Secretary NameMr Ian Kieth Carroll
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleTechnician
Correspondence Address43 Shirland Mews
Maida Vale
London
W9 3DY
Secretary NameColin O'Connor
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2010)
RoleIT Consultant
Correspondence Address162 Shepherds Bush Road
London
W6 7PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39a Kilburn Lane
North Kensington
London
W10 4AE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,722
Current Liabilities£39,922

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(4 pages)
16 January 2012Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 2
(4 pages)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Registered office address changed from Suite 604, Britannia House 1-11 Glenthorne Road London London W6 0LH England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Suite 604, Britannia House 1-11 Glenthorne Road London London W6 0LH England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Suite 604, Britannia House 1-11 Glenthorne Road London London W6 0LH England on 3 March 2011 (1 page)
25 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Termination of appointment of Colin O'connor as a secretary (1 page)
6 December 2010Termination of appointment of Colin O'connor as a secretary (1 page)
28 September 2010Registered office address changed from Suite 6 the Glass House 49a Goldhawk Road London W12 8QP on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Suite 6 the Glass House 49a Goldhawk Road London W12 8QP on 28 September 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Mary Proctor on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Mary Proctor on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Return made up to 21/11/08; full list of members (4 pages)
27 November 2008Return made up to 21/11/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Return made up to 21/11/07; full list of members (2 pages)
6 December 2007Return made up to 21/11/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Return made up to 21/11/06; full list of members (7 pages)
1 December 2006Return made up to 21/11/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Return made up to 21/11/05; full list of members (7 pages)
1 December 2005Return made up to 21/11/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 21/11/04; full list of members (7 pages)
2 December 2004Return made up to 21/11/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Return made up to 21/11/03; full list of members (7 pages)
6 December 2003Return made up to 21/11/03; full list of members (7 pages)
24 February 2003Registered office changed on 24/02/03 from: hitchcock frank & co highfield house, holly hill road meopham, gravesend kent DA13 0UB (1 page)
24 February 2003Registered office changed on 24/02/03 from: hitchcock frank & co highfield house, holly hill road meopham, gravesend kent DA13 0UB (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Return made up to 21/11/02; full list of members (6 pages)
2 December 2002Return made up to 21/11/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 November 2001Return made up to 21/11/01; full list of members (6 pages)
21 November 2001Return made up to 21/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 2000Return made up to 21/11/00; full list of members (6 pages)
8 December 2000Return made up to 21/11/00; full list of members (6 pages)
19 July 2000Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2000Registered office changed on 19/07/00 from: c joackim vincent & co knightsbridge house 229 acton lane london W4 5DD (1 page)
19 July 2000Registered office changed on 19/07/00 from: c joackim vincent & co knightsbridge house 229 acton lane london W4 5DD (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Return made up to 21/11/99; full list of members (6 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
22 September 1999Full accounts made up to 30 November 1998 (8 pages)
22 September 1999Accounts made up to 30 November 1998 (8 pages)
7 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
7 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
16 December 1998Return made up to 21/11/98; full list of members (6 pages)
16 December 1998Return made up to 21/11/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (3 pages)
11 March 1998Ad 06/03/98--------- £ si 2@1=2 £ ic 2/4 (3 pages)
10 February 1998Registered office changed on 10/02/98 from: highfield house white horse road holly hill, meopham kent DA13 0UB (1 page)
10 February 1998Registered office changed on 10/02/98 from: highfield house white horse road holly hill, meopham kent DA13 0UB (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
21 November 1997Incorporation (20 pages)