Company NameLibra Solutions Limited
Company StatusDissolved
Company Number03564526
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Jeremy Noar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Furham Field
Hatch End
Pinner
Middlesex
HA5 4DZ
Secretary NameMiss Venetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed17 August 2009(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 26 September 2017)
RoleCompany Director
Correspondence AddressEverglades The Street
Mersham
Ashford
Kent
TN25 6ND
Secretary NameMrs Karen Mandy Noar
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Furham Field
Hatch End
Pinner
Middlesex
HA5 4DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelibrasolutions.co.uk
Email address[email protected]

Location

Registered AddressKennedy House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Marine Entertainment Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
10 May 2016Registered office address changed from Lsc House Murray Road Orpington Kent BR5 3QY to Kennedy House Murray Road Orpington Kent BR5 3QY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Lsc House Murray Road Orpington Kent BR5 3QY to Kennedy House Murray Road Orpington Kent BR5 3QY on 10 May 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Registered office changed on 28/08/2009 from 34 furham feild hatch end pinner middlesex HA5 4DZ united kingdom (1 page)
28 August 2009Registered office changed on 28/08/2009 from 34 furham feild hatch end pinner middlesex HA5 4DZ united kingdom (1 page)
28 August 2009Secretary appointed venetia caroline carpenter (2 pages)
28 August 2009Secretary appointed venetia caroline carpenter (2 pages)
28 August 2009Appointment terminated secretary karen noar (1 page)
28 August 2009Appointment terminated secretary karen noar (1 page)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 34 furham field hatch end pinner middlesex HA5 4DZ united kingdom (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Registered office changed on 04/06/2009 from 34 furham field hatch end pinner middlesex HA5 4DZ united kingdom (1 page)
4 June 2009Location of register of members (1 page)
26 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 1ST floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
10 September 2008Registered office changed on 10/09/2008 from 1ST floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
4 July 2008Return made up to 14/05/08; full list of members (3 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
4 July 2008Return made up to 14/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 March 2008Registered office changed on 17/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
17 March 2008Registered office changed on 17/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
22 May 2007Registered office changed on 22/05/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
22 May 2007Location of debenture register (1 page)
22 May 2007Registered office changed on 22/05/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Return made up to 14/05/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
6 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
20 May 2004Return made up to 14/05/04; full list of members (5 pages)
20 May 2004Return made up to 14/05/04; full list of members (5 pages)
18 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
18 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
17 May 2003Return made up to 14/05/03; full list of members (6 pages)
17 May 2003Return made up to 14/05/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
5 June 2001Full accounts made up to 31 May 2000 (11 pages)
5 June 2001Full accounts made up to 31 May 2000 (11 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
19 May 2000Return made up to 14/05/00; full list of members (5 pages)
19 May 2000Return made up to 14/05/00; full list of members (5 pages)
16 March 2000Full accounts made up to 31 May 1999 (10 pages)
16 March 2000Full accounts made up to 31 May 1999 (10 pages)
24 May 1999Return made up to 14/05/99; full list of members (5 pages)
24 May 1999Return made up to 14/05/99; full list of members (5 pages)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)