Company NameLiparion Limited
Company StatusDissolved
Company Number01322447
CategoryPrivate Limited Company
Incorporation Date21 July 1977(46 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Gillian Harwood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(15 years after company formation)
Appointment Duration27 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Secretary NameHester Alexandra White
NationalityBritish
StatusClosed
Appointed01 October 1996(19 years, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 12 November 2019)
RoleCompany Director
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMrs Flora Elizabeth Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 12 November 2019)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMrs Hester Alexandra White
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 12 November 2019)
RoleClient Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House 39-41 North Road
London
N7 9DP
Director NameMrs Margaret Harwood
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1994)
RoleHousewife
Correspondence Address275 Kings Road
London
Sw3
Secretary NameMrs Margaret Harwood
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address275 Kings Road
London
Sw3

Location

Registered AddressUnited House
The Busworks
North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Margaret Gillian Harwood
100.00%
Ordinary

Financials

Year2014
Net Worth£2,253,224
Cash£87,539
Current Liabilities£136,113

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 June 2016Delivered on: 9 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 1996Delivered on: 8 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 326 - 328 streatham high road, lambeth, l/b of lambeth t/no: 194632.
Outstanding
21 February 1978Delivered on: 14 March 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1178 hampshead road 1-2 prince of wales passage camden london.
Outstanding

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
15 August 2019Application to strike the company off the register (3 pages)
31 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
1 March 2019Cessation of Margaret Gillian Harwood as a person with significant control on 10 January 2019 (1 page)
1 March 2019Notification of Lewes Workspace Limited as a person with significant control on 10 January 2019 (2 pages)
26 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
13 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Registration of charge 013224470003, created on 2 June 2016 (26 pages)
9 June 2016Registration of charge 013224470003, created on 2 June 2016 (26 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(6 pages)
11 August 2015Secretary's details changed for Hester Alexandra White on 21 July 2015 (1 page)
11 August 2015Secretary's details changed for Hester Alexandra White on 21 July 2015 (1 page)
11 August 2015Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages)
11 August 2015Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages)
4 June 2015Appointment of Mrs Hester Alexandra White as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mrs Flora Elizabeth Andrews as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mrs Hester Alexandra White as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Mrs Flora Elizabeth Andrews as a director on 29 May 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 22/07/09; full list of members (3 pages)
24 August 2009Return made up to 22/07/09; full list of members (3 pages)
20 August 2009Secretary's change of particulars / hester white / 13/08/2009 (1 page)
20 August 2009Secretary's change of particulars / hester white / 13/08/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 22/07/08; full list of members (3 pages)
15 August 2008Return made up to 22/07/08; full list of members (3 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
9 August 2007Return made up to 22/07/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
7 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 August 2004Return made up to 22/07/04; full list of members (6 pages)
20 August 2004Return made up to 22/07/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
11 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 July 2002Return made up to 22/07/02; full list of members (6 pages)
31 July 2002Return made up to 22/07/02; full list of members (6 pages)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
10 September 2001Return made up to 31/07/01; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 September 1997Return made up to 31/07/97; full list of members (6 pages)
29 September 1997Return made up to 31/07/97; full list of members (6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
6 October 1996New secretary appointed (2 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Secretary resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1995Return made up to 31/07/95; full list of members (6 pages)
24 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)