Company NameClub Libre Limited
DirectorArvind Kumar Dharamshi Shah
Company StatusDissolved
Company Number03024213
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameArvind Kumar Dharamshi Shah
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Fursby Avenue
London
N3 1PL
Secretary NameMrs Anjana Shah
NationalityBritish
StatusCurrent
Appointed31 March 1996(1 year, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fursby Avenue
London
N3 1PL
Director NameMr Jayantilal Mulchand Shah
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameRatilal Devraj Shah
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRatilal Devraj Shah
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMrs Anjana Shah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fursby Avenue
London
N3 1PL

Location

Registered AddressSuite 215
Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 March 2005Dissolved (1 page)
17 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2004Statement of affairs (5 pages)
30 March 2004Res re appt of liq (2 pages)
30 March 2004Appointment of a voluntary liquidator (1 page)
30 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2004Registered office changed on 24/03/04 from: 4 fursby avenue finchley london N3 1PL (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Return made up to 21/02/03; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2000 (7 pages)
26 April 2002Return made up to 21/02/02; full list of members (6 pages)
6 April 2001Return made up to 21/02/01; full list of members (6 pages)
27 November 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
2 March 2000Return made up to 21/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
24 May 1999Return made up to 21/02/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 28 February 1998 (3 pages)
23 September 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 102 whitechapel road london E1 1JE (1 page)
29 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Return made up to 21/02/97; no change of members (4 pages)
25 April 1997Registered office changed on 25/04/97 from: unit 8 wembley park business cen north end road wembley middlesex HA9 0AS (1 page)
17 December 1996Full accounts made up to 29 February 1996 (8 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Return made up to 21/02/96; full list of members (6 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
14 March 1995New director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1995Incorporation (12 pages)