About

Registered Number: 05186133
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 1 Leathwaite Road, Battersea, London, SW11 1XG

 

Based in London, 1 Leathwaite Road Ltd was founded on 21 July 2004, it's status in the Companies House registry is set to "Dissolved". Lee, Robert James, Campbell, Emma Kate, Chambers, Sophie Elizabeth, Cox, Jenny Marie, Dureau, Dominic Nicholas, Loeffler, Petronella, Morris, Lucy Christina, Picart, Dave are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Robert James 21 March 2014 - 1
CAMPBELL, Emma Kate 21 July 2004 06 February 2014 1
CHAMBERS, Sophie Elizabeth 08 December 2014 01 March 2018 1
COX, Jenny Marie 04 February 2014 30 March 2016 1
DUREAU, Dominic Nicholas 21 July 2004 06 February 2014 1
LOEFFLER, Petronella 08 September 2015 21 July 2019 1
MORRIS, Lucy Christina 21 July 2004 04 February 2014 1
PICART, Dave 28 February 2008 06 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 02 August 2019
AP01 - Appointment of director 21 July 2019
AA - Annual Accounts 21 July 2019
CS01 - N/A 21 July 2019
TM01 - Termination of appointment of director 21 July 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 11 March 2018
AP01 - Appointment of director 11 March 2018
TM01 - Termination of appointment of director 11 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 20 March 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 07 February 2014
AP01 - Appointment of director 07 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 06 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 18 March 2011
AA01 - Change of accounting reference date 16 March 2011
AR01 - Annual Return 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.