Company NameLiberty Chemicals Limited
Company StatusDissolved
Company Number03657631
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NameLiberty (East Africa) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Secretary NameSurinder Jolly
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameParag Gudka
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Liberty House Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£273,477
Cash£8,553
Current Liabilities£282,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 September 2008Delivered on: 23 September 2008
Persons entitled: Banque Cantonale Vaudoise

Classification: A trade finance security deed
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee on any account whatsoever.
Particulars: A fixed charge over all its rights, title and interest in assigned receivables, all amounts, credits or other assets or rights held by the bank in the customer's favour on any account or accounts (wheresoever held) from time to time and the insurances see image for full details.
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2023Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 19 November 2023 (1 page)
6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
5 October 2023Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
20 September 2023Application to strike the company off the register (1 page)
7 September 2023Satisfaction of charge 1 in full (1 page)
18 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 October 2021Secretary's details changed for Surinder Jolly on 2 November 2020 (1 page)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 October 2021Secretary's details changed for Surinder Jolly on 2 November 2020 (1 page)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
2 November 2020Registered office address changed from No 7 Hertford Street London W1J 7RH to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
3 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2016 (1 page)
2 November 2017Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2016 (1 page)
2 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Register inspection address has been changed from Berkeley Square House Suite 179/180 1St Floor Berkeley Square London W1J 6BU United Kingdom (1 page)
3 February 2014Register inspection address has been changed from Berkeley Square House Suite 179/180 1St Floor Berkeley Square London W1J 6BU United Kingdom (1 page)
1 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 October 2013Registered office address changed from Berkeley Square House Suite 179/180, 1St Floor Berkeley Square London W1J 6BU United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Berkeley Square House Suite 179/180, 1St Floor Berkeley Square London W1J 6BU United Kingdom on 28 October 2013 (1 page)
21 December 2012Registered office address changed from Berkeley Square House 3Rd Floor, Berkeley Square London W1J 6BU on 21 December 2012 (1 page)
21 December 2012Register inspection address has been changed from Berkeley Square House Third Floor London W1J 6BU United Kingdom (1 page)
21 December 2012Register inspection address has been changed from Berkeley Square House Third Floor London W1J 6BU United Kingdom (1 page)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from Berkeley Square House 3Rd Floor, Berkeley Square London W1J 6BU on 21 December 2012 (1 page)
21 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 December 2010Register inspection address has been changed from Amadeus House Floral Street London WC2E 9DP United Kingdom (1 page)
29 December 2010Register inspection address has been changed from Amadeus House Floral Street London WC2E 9DP United Kingdom (1 page)
24 December 2010Director's details changed for Mr Sanjeev Gupta on 28 October 2009 (2 pages)
24 December 2010Register(s) moved to registered office address (1 page)
24 December 2010Director's details changed for Mr Sanjeev Gupta on 28 October 2009 (2 pages)
24 December 2010Register(s) moved to registered office address (1 page)
2 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page)
22 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sanjeev Gupta on 28 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Sanjeev Gupta on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Sanjeev Gupta on 28 October 1998 (1 page)
28 October 2009Director's details changed for Sanjeev Gupta on 28 October 1998 (1 page)
23 March 2009Return made up to 28/10/08; full list of members (3 pages)
23 March 2009Return made up to 28/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 January 2008Return made up to 28/10/07; full list of members (2 pages)
11 January 2008Return made up to 28/10/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 June 2007Memorandum and Articles of Association (11 pages)
7 June 2007Memorandum and Articles of Association (11 pages)
4 June 2007Company name changed liberty (east africa) LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed liberty (east africa) LIMITED\certificate issued on 04/06/07 (2 pages)
28 November 2006Return made up to 28/10/06; full list of members (2 pages)
28 November 2006Return made up to 28/10/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
20 April 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 February 2006Return made up to 28/10/05; full list of members (2 pages)
24 February 2006Return made up to 28/10/05; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
21 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
10 May 2005Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page)
26 October 2004Return made up to 28/10/04; full list of members (6 pages)
26 October 2004Return made up to 28/10/04; full list of members (6 pages)
26 October 2004Registered office changed on 26/10/04 from: liberty house 47 belgrave square london SW1X 8QR (1 page)
26 October 2004Registered office changed on 26/10/04 from: liberty house 47 belgrave square london SW1X 8QR (1 page)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 December 2003Return made up to 28/10/03; full list of members (6 pages)
18 December 2003Return made up to 28/10/03; full list of members (6 pages)
4 May 2003Delivery ext'd 3 mth 31/10/02 (1 page)
4 May 2003Delivery ext'd 3 mth 31/10/02 (1 page)
19 February 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
19 February 2003Total exemption full accounts made up to 31 October 2001 (10 pages)
20 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 December 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 July 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
9 July 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
22 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
28 October 1998Incorporation (17 pages)
28 October 1998Incorporation (17 pages)