Company NameLeather Sofa Land Limited
Company StatusDissolved
Company Number07108141
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDianne Margaret Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Ongar Road
Stapleford Tawney
Essex
RM4 1RD
Director NameBenjamin Michael Johnson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(3 months, 3 weeks after company formation)
Appointment Duration6 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House 251 Ongar Road
Stapleford Tawney
Romford
Essex
RM4 1RD
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.leathersofaland.com
Email address[email protected]
Telephone020 70555313
Telephone regionLondon

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Benjamin Michael Johnson
50.00%
Ordinary
50 at £1Dianne Margaret Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,008
Cash£171
Current Liabilities£35,751

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Benjamin Michael Johnson as a director (3 pages)
21 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 100
(4 pages)
18 January 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 18 January 2010 (2 pages)
18 January 2010Appointment of Dianne Margaret Johnson as a director (3 pages)
6 January 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 6 January 2010 (1 page)
18 December 2009Termination of appointment of Ela Shah as a director (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)