Company NameLeathertex International Limited
Company StatusDissolved
Company Number06419033
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Muzaffar Ahmad
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bushey Road
London
SW20 8TE
Secretary NameMr Malik Mohyuddin Muhammad Abdullah
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Farm Road
Morden
Surrey
SM4 6RB
Director NameMrs Fawzia Ahmad
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address42 Wates Way
Willow Lane Ind Estate
Mitcham
Surrey
CR4 4HR

Contact

Websiteleathertex.co.uk
Telephone020 86485665
Telephone regionLondon

Location

Registered Address42 Wates Way
Mitcham
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1Muzaffar Ahmad
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
12 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 September 2017Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to 42 Wates Way Mitcham CR4 4HR on 12 September 2017 (1 page)
19 June 2017Registered office address changed from 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Fawzia Ahmad as a director on 18 June 2017 (1 page)
12 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
24 September 2016Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016 (2 pages)
20 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 July 2015Registered office address changed from Ground Floor 143, Bethnal Green Road London E2 7DG to 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR on 10 July 2015 (1 page)
24 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
24 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 December 2010Secretary's details changed for Malik Mohyuddin Muhammad Abdullah on 1 June 2010 (2 pages)
29 December 2010Secretary's details changed for Malik Mohyuddin Muhammad Abdullah on 1 June 2010 (2 pages)
29 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Director's details changed for Muzaffar Ahmad on 1 November 2009 (2 pages)
16 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Muzaffar Ahmad on 1 November 2009 (2 pages)
16 March 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 06/11/08; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2007Incorporation (11 pages)
6 November 2007Director's particulars changed (1 page)