Company NameSuper Leather Limited
DirectorJeffrey Silver
Company StatusDissolved
Company Number03829504
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameJeffrey Silver
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(6 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address22 Purley Avenue
London
NW2 1SJ
Secretary NameVera Michelle King
NationalityBritish
StatusCurrent
Appointed26 August 1999(6 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address22 Purley Avenue
London
NW2 1SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Statement of affairs (6 pages)
1 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2001Appointment of a voluntary liquidator (1 page)
14 September 2001Registered office changed on 14/09/01 from: 4TH floor hyde house, the hyde london NW9 6LA (1 page)
21 March 2001Return made up to 20/08/00; full list of members (5 pages)
5 February 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
14 November 2000Particulars of mortgage/charge (11 pages)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
11 August 2000New director appointed (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 17 nuffield lodge admiral walk london W9 3TP (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1999Secretary resigned (2 pages)
26 August 1999Registered office changed on 26/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 August 1999Director resigned (2 pages)
20 August 1999Incorporation (17 pages)