Company NameLiebe Trading Consultants Limited
Company StatusDissolved
Company Number03404596
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesLiebe Trading Limited and Fet'Express Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Errald Boisselle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Bernal Arce Zamora
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed01 March 2007(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2011)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameLuis Jesus Pascual Casas
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2011(14 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2011)
RoleConsultant
Country of ResidenceSpain
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameQAS Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2010(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 October 2015)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2010(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 October 2015)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2011(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2011)
Correspondence Address77 Harrow Drive
London
N9 9EQ

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jolym LTD
50.00%
Ordinary
1 at £1Sortup LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£61,884
Cash£141,495
Current Liabilities£1,461,894

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
26 October 2015Termination of appointment of Msv Secretaries Ltd as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Msv Secretaries Ltd as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Msv Secretaries Ltd as a secretary on 1 October 2015 (1 page)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(3 pages)
29 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(3 pages)
29 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Luis Pascual Casas as a director (1 page)
9 November 2011Termination of appointment of Luis Pascual Casas as a director (1 page)
9 November 2011Appointment of Anthony Errald Boisselle as a director (2 pages)
9 November 2011Appointment of Anthony Errald Boisselle as a director (2 pages)
7 November 2011Appointment of Luis Jesus Pascual Casas as a director (2 pages)
7 November 2011Termination of appointment of Bernal Zamora as a director (1 page)
7 November 2011Termination of appointment of Msv Secretaries Ltd as a secretary (1 page)
7 November 2011Termination of appointment of Msv Secretaries Ltd as a secretary (1 page)
7 November 2011Appointment of Luis Jesus Pascual Casas as a director (2 pages)
7 November 2011Termination of appointment of Bernal Zamora as a director (1 page)
21 October 2011Appointment of Msv Secretaries Ltd as a secretary (2 pages)
21 October 2011Appointment of Msv Secretaries Ltd as a secretary (2 pages)
20 October 2011Appointment of Msv Secretaries Ltd as a secretary (2 pages)
20 October 2011Appointment of Msv Secretaries Ltd as a secretary (2 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Annual return made up to 1 August 2011 (14 pages)
26 August 2011Annual return made up to 1 August 2011 (14 pages)
26 August 2011Annual return made up to 1 August 2011 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
6 August 2010Termination of appointment of Msv Secretaries Ltd as a secretary (1 page)
6 August 2010Termination of appointment of Msv Secretaries Ltd as a secretary (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 August 2006Return made up to 17/07/06; full list of members (2 pages)
17 August 2006Return made up to 17/07/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
17 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 September 2005Return made up to 17/07/05; full list of members (2 pages)
22 September 2005Return made up to 17/07/05; full list of members (2 pages)
29 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
24 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
16 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
18 July 2003Return made up to 17/07/03; full list of members (6 pages)
18 July 2003Return made up to 17/07/03; full list of members (6 pages)
14 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
3 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
10 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Return made up to 17/07/02; full list of members (6 pages)
6 September 2002Return made up to 17/07/02; full list of members (6 pages)
2 June 2002Registered office changed on 02/06/02 from: 30 borough high street london SE1 1XU (1 page)
2 June 2002Registered office changed on 02/06/02 from: 30 borough high street london SE1 1XU (1 page)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 August 2001Return made up to 17/07/01; full list of members (6 pages)
7 August 2001Return made up to 17/07/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 December 1999 (8 pages)
30 January 2001Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 July 2000Company name changed fet'express LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed fet'express LIMITED\certificate issued on 01/08/00 (2 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
28 July 2000Return made up to 17/07/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 July 1998 (7 pages)
22 May 2000Full accounts made up to 31 July 1998 (7 pages)
28 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 September 1999Company name changed liebe trading LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed liebe trading LIMITED\certificate issued on 27/09/99 (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 50 queen anne street london W1M 0HQ (1 page)
16 September 1999Registered office changed on 16/09/99 from: 50 queen anne street london W1M 0HQ (1 page)
12 August 1999Return made up to 17/07/99; full list of members (6 pages)
12 August 1999Return made up to 17/07/99; full list of members (6 pages)
21 September 1998Return made up to 17/07/98; full list of members (6 pages)
21 September 1998Return made up to 17/07/98; full list of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 July 1997Incorporation (15 pages)
17 July 1997Incorporation (15 pages)