Company NameLiberty Technology Services (UK) Limited
Company StatusDissolved
Company Number03363711
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobin Henrich Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Hamelin Road
Gillingham
Kent
ME7 3ER
Secretary NameShirley Morris
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Hamelin Road
Gillingham
Kent
ME7 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House Suite 7b & 7c
247-353a Station Road
Harrow
Middlesex
HA1 1LN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£810
Cash£2,135
Current Liabilities£5,037

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
3 May 2003Return made up to 01/05/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
21 June 2001Return made up to 01/05/01; full list of members (6 pages)
9 June 2000Return made up to 01/05/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 May 1999 (7 pages)
26 November 1999Full accounts made up to 31 May 1998 (7 pages)
26 November 1999Registered office changed on 26/11/99 from: premier house room 307/9 2 gayton road harrow middlesex HA1 2XU (1 page)
19 July 1999Return made up to 01/05/99; no change of members (4 pages)
1 June 1998Return made up to 01/05/98; full list of members (6 pages)
2 September 1997Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (17 pages)