Company NameLibra Furniture Limited
Company StatusDissolved
Company Number02569974
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMelvin Roy Atkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 02 July 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PT
Director NameDavid Graham Bartlett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(2 years after company formation)
Appointment Duration9 years, 6 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence Address13 Jervis Road
Bishops Stortford
Hertfordshire
CM23 3TS
Secretary NameDavid Graham Bartlett
NationalityBritish
StatusClosed
Appointed20 December 1993(3 years after company formation)
Appointment Duration8 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address13 Jervis Road
Bishops Stortford
Hertfordshire
CM23 3TS
Director NameRoger Barry Gulperin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address9 The Marlowes
St Johns Wood
London
NW8 6NP
Secretary NameDeborah Ellen Gulperin
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Marlowes
St Johns Wood
London
NW8 6NB

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
14 January 2002Director resigned (1 page)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001Return made up to 20/12/00; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 January 2000Return made up to 20/12/99; full list of members (7 pages)
23 November 1999Secretary's particulars changed (1 page)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Return made up to 20/12/98; full list of members (7 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 July 1998Registered office changed on 17/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
14 January 1998Return made up to 20/12/97; full list of members (7 pages)
31 October 1997Full accounts made up to 31 March 1997 (5 pages)
7 January 1997Return made up to 20/12/96; full list of members (7 pages)
2 October 1996Full accounts made up to 31 March 1996 (5 pages)
19 January 1996Return made up to 20/12/95; full list of members (7 pages)
19 September 1995Full accounts made up to 31 March 1995 (5 pages)