Company NameLibra International (Euro) Limited
Company StatusDissolved
Company Number03363037
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameAlphahide Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NamePaul Joseph Halterlein
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 1997(5 days after company formation)
Appointment Duration6 years, 1 month (closed 01 July 2003)
RoleGeneral Manager
Correspondence Address74841 Borrego Drive
Palm Dessert
California
Usa Ca 92260
Secretary NameRobert Francis Peek
NationalityCanadian
StatusClosed
Appointed06 May 1997(5 days after company formation)
Appointment Duration6 years, 1 month (closed 01 July 2003)
RoleSales Director
Correspondence Address1926 Quail Glen Road
Escondido
California
Ca 92029
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPark House
Greenhill Crescent
Watford
Herts
WD1 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,941
Cash£48
Current Liabilities£141,877

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
4 September 2001Return made up to 01/05/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Return made up to 01/05/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
(6 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
17 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
11 July 1997Ad 18/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 1997Company name changed alphahide LIMITED\certificate issued on 29/05/97 (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 120 east road london N1 6AA (1 page)
1 May 1997Incorporation (15 pages)