Company NameLion Shoes Limited
Company StatusDissolved
Company Number06331415
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameLions Shoes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Aftab Iqbal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 05 June 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Rowland Road
Walthamstow
London
E17
Secretary NameShahnaz Begum Iqbal
NationalityBritish
StatusClosed
Appointed14 September 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 05 June 2012)
RoleCompany Director
Correspondence Address19 Roland Road
London
E17 9HN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Aftab Iqbal on 2 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Aftab Iqbal on 2 August 2010 (2 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Aftab Iqbal on 2 August 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 August 2009Return made up to 02/08/09; full list of members (3 pages)
12 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
17 April 2009Registered office changed on 17/04/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
1 December 2008Return made up to 02/08/08; full list of members (3 pages)
1 December 2008Return made up to 02/08/08; full list of members (3 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
14 September 2007Company name changed lions shoes LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed lions shoes LIMITED\certificate issued on 14/09/07 (2 pages)
2 August 2007Incorporation (14 pages)
2 August 2007Incorporation (14 pages)