KINGDOM OF LEATHER LIMITED

Register to unlock more data on OkredoRegister

KINGDOM OF LEATHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02062726

Incorporation date

08/10/1986

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon25/06/2012
Final Gazette dissolved following liquidation
dot icon25/03/2012
Return of final meeting in a members' voluntary winding up
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-11-16
dot icon25/11/2010
Registered office address changed from Riverbridge House 3065 Admirals Park Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 2010-11-26
dot icon25/11/2010
Appointment of a voluntary liquidator
dot icon25/11/2010
Declaration of solvency
dot icon25/11/2010
Resolutions
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon14/03/2010
Full accounts made up to 2008-12-31
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-25
dot icon10/12/2009
Resolutions
dot icon15/07/2009
Return made up to 04/06/09; full list of members
dot icon23/03/2009
Full accounts made up to 2007-12-31
dot icon09/12/2008
Return made up to 04/06/08; full list of members
dot icon09/12/2008
Director appointed adrian mark burns
dot icon09/12/2008
Director appointed cosimo cavallo
dot icon09/12/2008
Appointment Terminated Secretary shrutica patel
dot icon10/11/2008
Appointment Terminated Director nicholas moore
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 04/06/07; no change of members
dot icon04/07/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon03/04/2007
New secretary appointed
dot icon24/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned;director resigned
dot icon03/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
New director appointed
dot icon11/06/2006
Return made up to 04/06/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon23/04/2006
Full accounts made up to 2004-12-31
dot icon03/04/2006
Particulars of mortgage/charge
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/09/2005
Director resigned
dot icon31/07/2005
Director resigned
dot icon31/07/2005
New director appointed
dot icon22/06/2005
Return made up to 04/06/05; full list of members
dot icon03/11/2004
Registered office changed on 04/11/04 from: western avenue lakeside retail park grays essex RM20 3ZB
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon14/06/2004
Return made up to 04/06/04; full list of members
dot icon24/05/2004
New director appointed
dot icon14/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon09/10/2003
Secretary resigned;director resigned
dot icon09/10/2003
New secretary appointed
dot icon11/06/2003
Return made up to 04/06/03; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon11/06/2003
Location of register of members address changed
dot icon11/06/2003
Location of debenture register address changed
dot icon28/05/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon26/05/2003
New director appointed
dot icon22/05/2003
Director's particulars changed
dot icon17/04/2003
Full accounts made up to 2002-06-30
dot icon03/04/2003
Director resigned
dot icon26/09/2002
New director appointed
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon04/07/2002
Secretary resigned;director resigned
dot icon23/06/2002
Return made up to 04/06/02; full list of members
dot icon11/06/2002
Director resigned
dot icon07/05/2002
Director's particulars changed
dot icon01/04/2002
Full accounts made up to 2001-06-30
dot icon08/01/2002
New director appointed
dot icon13/06/2001
Return made up to 04/06/01; full list of members
dot icon13/06/2001
Location of register of members address changed
dot icon13/06/2001
Location of debenture register address changed
dot icon16/05/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon05/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon13/06/2000
Return made up to 04/06/00; full list of members
dot icon13/06/2000
Location of register of members address changed
dot icon13/06/2000
Location of debenture register address changed
dot icon18/04/2000
Full accounts made up to 1999-06-30
dot icon22/07/1999
Registered office changed on 23/07/99 from: western avenue tunnel estate west thurrock grays,essex RM16 1ZB
dot icon21/06/1999
Return made up to 04/06/99; no change of members
dot icon21/06/1999
Director's particulars changed
dot icon30/03/1999
Secretary resigned;director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed
dot icon12/03/1999
New secretary appointed;new director appointed
dot icon24/02/1999
Full accounts made up to 1998-06-30
dot icon08/06/1998
Return made up to 04/06/98; full list of members
dot icon08/06/1998
Secretary resigned
dot icon29/12/1997
Director resigned
dot icon10/12/1997
New secretary appointed;new director appointed
dot icon14/09/1997
Full accounts made up to 1997-06-30
dot icon30/07/1997
Return made up to 04/06/97; full list of members
dot icon22/10/1996
Full accounts made up to 1996-06-30
dot icon08/08/1996
Auditor's resignation
dot icon23/06/1996
Return made up to 04/06/96; full list of members
dot icon23/06/1996
Location of register of members address changed
dot icon23/06/1996
Location of debenture register address changed
dot icon14/04/1996
New director appointed
dot icon18/10/1995
Secretary resigned
dot icon09/10/1995
Particulars of mortgage/charge
dot icon02/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1995
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Declaration of assistance for shares acquisition
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Director resigned
dot icon14/09/1995
Full accounts made up to 1995-06-30
dot icon04/09/1995
Auditor's resignation
dot icon13/06/1995
Return made up to 04/06/95; full list of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon06/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Return made up to 04/06/94; no change of members
dot icon21/04/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon23/05/1993
Return made up to 04/06/93; full list of members
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 04/06/92; full list of members
dot icon04/12/1991
Registered office changed on 05/12/91 from: western avenue tunnel estate west thurrock grays,essex RM1 1ZB
dot icon18/08/1991
Registered office changed on 19/08/91 from: western avenue tunnel estate west thurrock grays, essex, RM16 1ZB
dot icon21/07/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 04/06/91; full list of members
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Registered office changed on 02/08/90 from: 44 clareville street london SW75AW
dot icon02/07/1990
Return made up to 04/06/90; full list of members
dot icon15/03/1990
Director resigned
dot icon12/10/1989
New secretary appointed
dot icon07/08/1989
Return made up to 09/06/89; full list of members
dot icon22/06/1989
Full accounts made up to 1988-12-31
dot icon26/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1988
Particulars of mortgage/charge
dot icon11/12/1988
Particulars of mortgage/charge
dot icon11/12/1988
Particulars of mortgage/charge
dot icon01/08/1988
Return made up to 07/04/88; full list of members
dot icon28/06/1988
Full accounts made up to 1987-12-31
dot icon17/02/1988
Wd 20/01/88 ad 22/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1988
Secretary resigned;new secretary appointed
dot icon10/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1987
Secretary resigned;new secretary appointed
dot icon25/11/1986
Certificate of change of name
dot icon03/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Registered office changed on 04/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/10/1986
Incorporation
dot icon08/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, David
Director
26/11/1997 - 20/01/1999
25
Moore, Nicholas
Director
12/06/2006 - 31/07/2008
12
Silverstone, John David
Director
03/03/1999 - 28/06/2002
9
Winetroube, Howard Stephen
Director
01/07/2002 - 30/09/2003
29
Dickson, Peter John
Director
30/03/2001 - 19/03/2003
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGDOM OF LEATHER LIMITED

KINGDOM OF LEATHER LIMITED is an(a) Dissolved company incorporated on 08/10/1986 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGDOM OF LEATHER LIMITED?

toggle

KINGDOM OF LEATHER LIMITED is currently Dissolved. It was registered on 08/10/1986 and dissolved on 25/06/2012.

Where is KINGDOM OF LEATHER LIMITED located?

toggle

KINGDOM OF LEATHER LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does KINGDOM OF LEATHER LIMITED do?

toggle

KINGDOM OF LEATHER LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for KINGDOM OF LEATHER LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved following liquidation.