Company NameLibor Publications Limited
Company StatusDissolved
Company Number01984764
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Alex Julius Faiman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(6 years, 8 months after company formation)
Appointment Duration11 years (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Johns Court
191-217 Finchley Road
London
NW3 6LE
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed14 July 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 November 2003)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Director NameAudrey Faiman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 July 2002)
RoleCompany Director
Correspondence Address46 St Johns Court
Finchley Road
London
NW3 6LE
Secretary NameAudrey Faiman
NationalityBritish
StatusResigned
Appointed22 October 1992(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 July 2002)
RoleCompany Director
Correspondence Address46 St Johns Court
Finchley Road
London
NW3 6LE

Location

Registered AddressTudor House
Llanvanor Road
Finchley Road
London
NW2 2AR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,227
Cash£13,994
Current Liabilities£107,483

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2003First Gazette notice for voluntary strike-off (2 pages)
20 June 2003Application for striking-off (1 page)
27 October 2002Return made up to 22/10/02; full list of members (5 pages)
12 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned;director resigned (1 page)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 October 2001Return made up to 22/10/01; full list of members (5 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 November 2000Return made up to 22/10/00; full list of members (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 October 1999Return made up to 22/10/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 November 1997Return made up to 22/10/97; full list of members (5 pages)
15 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 October 1996Return made up to 22/10/96; full list of members (5 pages)
22 February 1996Full accounts made up to 31 July 1995 (7 pages)
14 November 1995Return made up to 22/10/95; full list of members (10 pages)