Company NameLiberian Services, Limited
Company StatusDissolved
Company Number02390050
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 10 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Florigio Antonio Guida
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration16 years, 3 months (closed 28 August 2007)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3081 Cleveland Avenue Nw
Washington Dc 20008-3532
Foreign
Secretary NameMrs Annette Watson Blooman
NationalityScottish
StatusClosed
Appointed25 October 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 28 August 2007)
RoleOffice Mngr
Correspondence Address65 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TN
Director NameMr Guy Edison Clay Maitland
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 1994)
RoleLawyer
Correspondence Address118 Delafield Island Road
Darien Connecticut 06820
United States
Director NameMr Archibald Neil Stewart
Date of BirthMay 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 23 July 2001)
RoleAccountant
Correspondence Address10022 Lochness Court
Vienna Virginia 22181
Foreign
Secretary NameCapt Anthony Reginald Goddard
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address1 Parsonage Farm Oast Nine Ash Lane
Broughton
Faversham
Kent
ME13 9SR
Secretary NameAlan Ronald Oliver Cable
NationalityBritish
StatusResigned
Appointed27 June 1994(5 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 1995)
RoleCompany Director
Correspondence Address16 Widecombe Road
London
SE9 4HQ
Director NameCapt David John Forsyth Bruce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address8 West Way
Petts Wood
Orpington
Kent
BR5 1LW
Secretary NameGeraldine Anthea Smith
NationalityBritish
StatusResigned
Appointed16 June 1995(6 years after company formation)
Appointment Duration10 years (resigned 24 June 2005)
RoleSecretary
Correspondence Address147b Breakspears Road
London
SE4 1TY
Director NameMr Guy Edison Clay Maitland
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2005)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address31 East 72nd Street
New York
N.Y. 10021
United States
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 1991)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address3rd Floor
42 Moorgate
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,620
Current Liabilities£7,620

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
20 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 November 2005Registered office changed on 10/11/05 from: northumbrian house 14 devonshire square london EC2M 4YT (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Director resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2002Director resigned (1 page)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Director resigned (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Return made up to 26/05/95; full list of members (6 pages)