Company NameLiberty Commerce Limited
Company StatusDissolved
Company Number03049146
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NameLiberty Commerce (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameSurinder Jolly
NationalityBritish
StatusClosed
Appointed01 November 1997(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 13 September 2011)
RoleCompany Director
Correspondence Address67 Brownlow Road
London
N11 2BJ
Director NameAnup Agarwal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2003(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 13 September 2011)
RoleCompany Manager
Country of ResidenceNigeria
Correspondence Address8 Adele Road
Apapa
Lagos
Foreign
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndianh
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleBusinessman
Correspondence Address6 Bauch Street
Apapa
Lagos
Foreign
Secretary NameAmjali Agrawal
NationalityIndian
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleConsultant
Correspondence AddressA15 Shalimar
Masjid Moth Behind Ndse New Delhi
India
Foreign
Secretary NameNasar Rashid
NationalityBritish
StatusResigned
Appointed31 July 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleConsultant
Correspondence Address94 Lausanne Road
Hornsey
London
N8 0HP
Director NameSanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address155 Montagu Mansions
London
W1U 6LB
Secretary NameSanjeev Gupta
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1997)
RoleCompany Director
Correspondence Address2 Florence Mansions
Vivian Avenue Hendon
London
NW4 3UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Berkeley Square House
Berkeley Square
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Resolutions
  • RES13 ‐ Application for company struck off register 03/05/2011
(2 pages)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Resolutions
  • RES13 ‐ Application for company struck off register 03/05/2011
(2 pages)
3 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement by directors (1 page)
3 May 2011Statement by Directors (1 page)
3 May 2011Solvency Statement dated 28/03/11 (1 page)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2011Solvency statement dated 28/03/11 (1 page)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Anup Agarwal on 24 April 2010 (2 pages)
8 July 2010Director's details changed for Anup Agarwal on 24 April 2010 (2 pages)
11 May 2010Registered office address changed from Amadeus House Floral Street London WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House Floral Street London WC2E 9DP on 11 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Return made up to 24/04/08; full list of members (3 pages)
21 July 2008Return made up to 24/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 24/04/07; full list of members (2 pages)
26 July 2007Return made up to 24/04/07; full list of members (2 pages)
23 May 2007Return made up to 24/04/06; full list of members (2 pages)
23 May 2007Return made up to 24/04/06; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 July 2006Return made up to 24/04/05; full list of members (2 pages)
6 July 2006Return made up to 24/04/05; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 1 jermyn street london SW1Y 4UH (1 page)
3 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2006Registered office changed on 03/05/06 from: 1 jermyn street london SW1Y 4UH (1 page)
3 May 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
26 October 2004Registered office changed on 26/10/04 from: 47 belgrave square london SW1X 8QR (1 page)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
29 April 2004Return made up to 24/04/04; full list of members (6 pages)
29 April 2004Return made up to 24/04/04; full list of members (6 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
23 June 2003Return made up to 24/04/03; full list of members (6 pages)
23 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Full accounts made up to 30 June 2002 (15 pages)
17 April 2003Full accounts made up to 30 June 2002 (15 pages)
18 June 2002Full accounts made up to 30 June 2001 (19 pages)
18 June 2002Full accounts made up to 30 June 2001 (19 pages)
28 May 2002Return made up to 24/04/02; full list of members (6 pages)
28 May 2002Return made up to 24/04/02; full list of members (6 pages)
19 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
19 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 December 2001Full accounts made up to 30 June 2000 (20 pages)
10 December 2001Full accounts made up to 30 June 2000 (20 pages)
24 September 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 24/04/01; full list of members (6 pages)
28 August 2001Full accounts made up to 30 June 1999 (19 pages)
28 August 2001Full accounts made up to 30 June 1999 (19 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Return made up to 24/04/00; full list of members (6 pages)
24 July 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 30 June 1998 (21 pages)
6 June 2000Full accounts made up to 30 June 1998 (21 pages)
5 June 1999Return made up to 24/04/99; full list of members (6 pages)
5 June 1999Return made up to 24/04/99; full list of members (6 pages)
27 October 1998Full accounts made up to 30 June 1997 (20 pages)
27 October 1998Full accounts made up to 30 June 1997 (20 pages)
3 August 1998Return made up to 24/04/98; no change of members (4 pages)
3 August 1998Return made up to 24/04/98; no change of members (4 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
14 January 1998Ad 17/12/97--------- £ si 1500000@1=1500000 £ ic 2160000/3660000 (2 pages)
14 January 1998Ad 17/12/97--------- £ si 1500000@1=1500000 £ ic 2160000/3660000 (2 pages)
27 October 1997Ad 24/04/95--------- £ si 599998@1 (2 pages)
27 October 1997Ad 24/04/95--------- £ si 599998@1 (2 pages)
27 October 1997Particulars of contract relating to shares (4 pages)
27 October 1997Particulars of contract relating to shares (4 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Return made up to 24/04/97; no change of members (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 494-500 neasden lane london NW10 0EA (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Return made up to 24/04/97; no change of members (4 pages)
23 October 1997Registered office changed on 23/10/97 from: 494-500 neasden lane london NW10 0EA (1 page)
23 October 1997New secretary appointed (2 pages)
26 February 1997Ad 12/11/96--------- £ si 560000@1=560000 £ ic 1600000/2160000 (2 pages)
26 February 1997Ad 12/11/96--------- £ si 560000@1=560000 £ ic 1600000/2160000 (2 pages)
18 February 1997Full accounts made up to 30 June 1996 (15 pages)
18 February 1997Full accounts made up to 30 June 1996 (15 pages)
31 January 1997Ad 24/04/95--------- £ si 599998@1 (2 pages)
31 January 1997Ad 22/05/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
31 January 1997Ad 22/05/96--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
31 January 1997882 9999998X£1SHRS 220596 (2 pages)
31 January 1997882 9999998X£1SHRS 220596 (2 pages)
31 January 1997Ad 24/04/95--------- £ si 599998@1 (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Memorandum and Articles of Association (9 pages)
8 January 1997Memorandum and Articles of Association (9 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 24/04/96; full list of members (6 pages)
22 November 1996Return made up to 24/04/96; full list of members (6 pages)
18 October 1996Company name changed liberty commerce (uk) LIMITED\certificate issued on 21/10/96 (2 pages)
18 October 1996Company name changed liberty commerce (uk) LIMITED\certificate issued on 21/10/96 (2 pages)
13 June 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
13 June 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
8 May 1996Registered office changed on 08/05/96 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page)
8 May 1996Secretary resigned (2 pages)
8 May 1996Registered office changed on 08/05/96 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (2 pages)
8 May 1996New secretary appointed (1 page)
3 January 1996Accounting reference date notified as 31/03 (1 page)
3 January 1996Accounting reference date notified as 31/03 (1 page)
29 August 1995New director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
24 April 1995Incorporation (16 pages)
24 April 1995Incorporation (32 pages)