Company NameLiebala Limited
Company StatusDissolved
Company Number02712563
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 12 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Albert Brewer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address2 Mapperley Drive
Woodford Green
Essex
IG8 9NZ
Director NameMrs Kay Louisa Nicholls
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bourdon Road
London
SE20 7SP
Secretary NameMrs Kay Louisa Nicholls
NationalityBritish
StatusClosed
Appointed08 June 1992(1 month after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bourdon Road
London
SE20 7SP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£143,716
Cash£9,248
Current Liabilities£81,878

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
15 September 2006Return made up to 07/05/06; full list of members (8 pages)
16 June 2005Return made up to 07/05/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 07/05/04; full list of members (8 pages)
5 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 May 2003Return made up to 07/05/03; full list of members (8 pages)
30 July 2002Full accounts made up to 31 March 2002 (13 pages)
21 May 2002Return made up to 07/05/02; full list of members (8 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
13 September 2001Full accounts made up to 31 March 2001 (12 pages)
3 August 2001Return made up to 07/05/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 07/05/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (12 pages)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 07/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
23 May 1996Return made up to 07/05/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)