Company NameLibsonick Productions Limited
Company StatusDissolved
Company Number02673078
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePaul Justin Libson
NationalityBritish
StatusClosed
Appointed08 January 1992(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 11 February 1997)
RoleEngineer
Correspondence Address22 Allendale Avenue
London
N3 3PJ
Director NameMr Michael Jonathan Keats
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1992(1 year after company formation)
Appointment Duration4 years, 1 month (closed 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wadham Gardens
London
NW3 3DN
Director NamePaul Justin Libson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1996)
RoleEngineer
Correspondence Address22 Allendale Avenue
London
N3 3PJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1/6 Clay Street
London
W1H 3FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
5 September 1996Application for striking-off (1 page)
12 August 1996Secretary resigned (1 page)
22 May 1996Return made up to 19/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)