Liberty House
222 Regent Street
London
W1B 5TR
Director Name | Mr Donald William McBeth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 March 2014(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2016) |
Role | Accountant |
Country of Residence | New Zealand |
Correspondence Address | C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
Director Name | Mr Eion Glenn Cameron Ritchie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 March 2014(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
Director Name | Thomas Richard Gilmore Hubber |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 134 Marlborough Street Henley Beach South Australia 5022 |
Secretary Name | Greg Narain |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 11 117 Palm Meadows Dv Carrara Qld 4211 Australia |
Director Name | Daryl Narain |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 79a Joseph Banks Drive Whitby Porirua New Zealand |
Director Name | Greg Narain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2006 The Boulevard Royal Pines Benowa Queensland 4217 Australia |
Director Name | Gary Grant Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 3 Orchard Lane Springlands Blenheim New Zealand |
Director Name | Gregory Michael Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 2009) |
Role | Company Manager |
Correspondence Address | 88 Dry Hills Lane Blenheim New Zealand |
Director Name | Warwick Kent Purdie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2009(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1e 96 Upland Road Remuera Auckland New Zealand |
Director Name | Warwick Kent Purdie |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 April 2009(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1e 96 Upland Road Remuera Auckland New Zealand |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £128,805 |
Cash | £39,502 |
Current Liabilities | £179,906 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Appointment of Mr Eion Glenn Cameron Ritchie as a director (2 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mr Donald William Mcbeth as a director (2 pages) |
22 April 2014 | Termination of appointment of Warwick Purdie as a director (1 page) |
22 April 2014 | Termination of appointment of Warwick Purdie as a director (1 page) |
22 April 2014 | Appointment of Mr Donald William Mcbeth as a director (2 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Appointment of Mr Eion Glenn Cameron Ritchie as a director (2 pages) |
13 January 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
13 January 2014 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 April 2013 | Termination of appointment of Greg Narain as a secretary (1 page) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Termination of appointment of Greg Narain as a secretary (1 page) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Appointment of Mr Andrew Ritchie as a director (2 pages) |
27 June 2012 | Appointment of Mr Andrew Ritchie as a director (2 pages) |
15 June 2012 | Appointment of Warwick Purdie as a director (2 pages) |
15 June 2012 | Appointment of Warwick Purdie as a director (2 pages) |
26 April 2012 | Termination of appointment of Daryl Narain as a director (1 page) |
26 April 2012 | Termination of appointment of Greg Narain as a director (1 page) |
26 April 2012 | Termination of appointment of Greg Narain as a director (1 page) |
26 April 2012 | Termination of appointment of Daryl Narain as a director (1 page) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Termination of appointment of Warwick Purdie as a director (1 page) |
2 January 2012 | Termination of appointment of Warwick Purdie as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Warwick Kent Purdie on 27 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Greg Narain on 27 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Greg Narain on 27 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Warwick Kent Purdie on 27 March 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 June 2009 | Director appointed warwick kent purdie (2 pages) |
9 June 2009 | Director appointed warwick kent purdie (2 pages) |
14 May 2009 | Return made up to 27/03/09; no change of members (4 pages) |
14 May 2009 | Appointment terminated director gregory smith (1 page) |
14 May 2009 | Appointment terminated director thomas hubber (1 page) |
14 May 2009 | Appointment terminated director gary smith (1 page) |
14 May 2009 | Appointment terminated director gregory smith (1 page) |
14 May 2009 | Appointment terminated director thomas hubber (1 page) |
14 May 2009 | Appointment terminated director gary smith (1 page) |
14 May 2009 | Return made up to 27/03/09; no change of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 May 2008 | Return made up to 27/03/08; no change of members (8 pages) |
29 May 2008 | Return made up to 27/03/08; no change of members (8 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
5 June 2007 | Nc inc already adjusted 23/02/07 (1 page) |
5 June 2007 | Return made up to 27/03/07; full list of members
|
5 June 2007 | Ad 23/02/07--------- £ si 3500@1=3500 £ ic 75000/78500 (2 pages) |
5 June 2007 | Return made up to 27/03/07; full list of members
|
5 June 2007 | Resolutions
|
5 June 2007 | Ad 23/02/07--------- £ si 3500@1=3500 £ ic 75000/78500 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Nc inc already adjusted 23/02/07 (1 page) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
16 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
30 May 2006 | Return made up to 27/03/06; full list of members
|
30 May 2006 | Return made up to 27/03/06; full list of members
|
20 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
20 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
2 June 2005 | Ad 01/04/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
2 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
2 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
2 June 2005 | Ad 01/04/05--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
24 May 2005 | Return made up to 27/03/05; full list of members (8 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Ad 01/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 May 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 May 2004 | Return made up to 27/03/04; full list of members
|
25 May 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 May 2004 | Return made up to 27/03/04; full list of members
|
25 May 2004 | Ad 01/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | £ nc 1000/50000 01/03/04 (1 page) |
13 April 2004 | £ nc 1000/50000 01/03/04 (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Resolutions
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page) |
3 July 2003 | Return made up to 27/03/03; full list of members
|
3 July 2003 | Return made up to 27/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 27/03/01; full list of members
|
14 June 2001 | Return made up to 27/03/01; full list of members
|
24 May 2001 | Registered office changed on 24/05/01 from: 4 berners street london W1P 3AG (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 4 berners street london W1P 3AG (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
3 June 1999 | Return made up to 27/03/99; full list of members (6 pages) |
3 June 1999 | Return made up to 27/03/99; full list of members (6 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
27 March 1998 | Incorporation (15 pages) |
27 March 1998 | Incorporation (15 pages) |