Company NameLibra Global Technology Services (UK) Limited
Company StatusDissolved
Company Number03215960
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameZodiacengage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarold Louis Van Arnem
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 25 March 2003)
RoleEntrepreneur
Correspondence Address733 No Ocean Blvd
Delray Beach Palm Beach
Florida 33483
Usa
Foreign
Director NameBetty E Allen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 March 2003)
RoleExecutive Assistant
Correspondence Address11296 Hampton Boulevard
Boca Raton Florida
Palm Beach 33496
United States
Secretary NameBetty E Allen
NationalityAmerican
StatusClosed
Appointed06 September 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 March 2003)
RoleExecutive Assistant
Correspondence Address11296 Hampton Boulevard
Boca Raton Florida
Palm Beach 33496
United States
Director NameLouise Mary Belderbos
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 10 December 1996)
RoleTrainee Solicitor
Correspondence AddressFlat 4 10 Broomville Avenue
Sale
Cheshire
M33 3DD
Director NameJonathan Paul Watkins
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 10 December 1996)
RoleSolicitor
Correspondence Address14 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Secretary NameLouise Mary Belderbos
NationalityBritish
StatusResigned
Appointed09 July 1996(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 10 December 1996)
RoleTrainee Solicitor
Correspondence AddressFlat 4 10 Broomville Avenue
Sale
Cheshire
M33 3DD
Director NameNoble Philip McKnight
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address5342 Boca Marine Circle
Boca Raton
Palm Beach
Florida 33487
United States
Secretary NameNoble Philip McKnight
NationalityAmerican
StatusResigned
Appointed10 December 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address5342 Boca Marine Circle
Boca Raton
Palm Beach
Florida 33487
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rees Pollock
7 Pilgrim Street London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
21 August 2001Return made up to 24/06/01; full list of members (6 pages)
21 August 2001Return made up to 24/06/00; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 August 2001Registered office changed on 06/08/01 from: dibb lupton alsop 101 barbirolli square manchester M2 3DL (1 page)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
27 April 2000Accounts for a dormant company made up to 30 June 1998 (2 pages)
15 July 1999Return made up to 24/06/99; no change of members (4 pages)
22 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
9 September 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 September 1997New secretary appointed;new director appointed (1 page)
22 January 1997New director appointed (2 pages)
2 January 1997Company name changed zodiacengage LIMITED\certificate issued on 02/01/97 (2 pages)
19 July 1996New secretary appointed;new director appointed (2 pages)
24 June 1996Incorporation (9 pages)