3 More London Place
London
SE1 2RE
Secretary Name | Surinder Jolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Director Name | Parag Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Liberty House Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,477 |
Cash | £8,553 |
Current Liabilities | £282,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 September 2008 | Delivered 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 |
---|
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2023 | Registered 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 2023 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages) |
5 October 2023 | Registered 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 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2023 | Application to strike the company off the register (1 page) |
7 September 2023 | Satisfaction of charge 1 in full (1 page) |
18 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 October 2021 | Secretary's details changed for Surinder Jolly on 2 November 2020 (1 page) |
29 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 October 2021 | Secretary's details changed for Surinder Jolly on 2 November 2020 (1 page) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
2 November 2020 | Registered 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 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Notification of Sanjeev Gupta as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Cessation of Liberty House Uk Limited as a person with significant control on 6 April 2016 (1 page) |
2 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
3 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Register 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 2014 | Register 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 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 October 2013 | Registered 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 2013 | Registered 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 2012 | Registered office address changed from Berkeley Square House 3Rd Floor, Berkeley Square London W1J 6BU on 21 December 2012 (1 page) |
21 December 2012 | Register inspection address has been changed from Berkeley Square House Third Floor London W1J 6BU United Kingdom (1 page) |
21 December 2012 | Register inspection address has been changed from Berkeley Square House Third Floor London W1J 6BU United Kingdom (1 page) |
21 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Registered office address changed from Berkeley Square House 3Rd Floor, Berkeley Square London W1J 6BU on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Register inspection address has been changed from Amadeus House Floral Street London WC2E 9DP United Kingdom (1 page) |
29 December 2010 | Register inspection address has been changed from Amadeus House Floral Street London WC2E 9DP United Kingdom (1 page) |
24 December 2010 | Director's details changed for Mr Sanjeev Gupta on 28 October 2009 (2 pages) |
24 December 2010 | Register(s) moved to registered office address (1 page) |
24 December 2010 | Director's details changed for Mr Sanjeev Gupta on 28 October 2009 (2 pages) |
24 December 2010 | Register(s) moved to registered office address (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 May 2010 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP on 11 May 2010 (1 page) |
22 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Sanjeev Gupta on 28 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Sanjeev Gupta on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Sanjeev Gupta on 28 October 1998 (1 page) |
28 October 2009 | Director's details changed for Sanjeev Gupta on 28 October 1998 (1 page) |
23 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
23 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 June 2007 | Memorandum and Articles of Association (11 pages) |
7 June 2007 | Memorandum and Articles of Association (11 pages) |
4 June 2007 | Company name changed liberty (east africa) LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed liberty (east africa) LIMITED\certificate issued on 04/06/07 (2 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 April 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
24 February 2006 | Return made up to 28/10/05; full list of members (2 pages) |
24 February 2006 | Return made up to 28/10/05; full list of members (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 1 jermyn street london SW1Y 4UH (1 page) |
26 October 2004 | Return made up to 28/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 28/10/04; full list of members (6 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: liberty house 47 belgrave square london SW1X 8QR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: liberty house 47 belgrave square london SW1X 8QR (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
18 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
4 May 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
19 February 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 February 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
20 December 2002 | Return made up to 28/10/02; full list of members
|
20 December 2002 | Return made up to 28/10/02; full list of members
|
9 July 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
9 July 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
22 October 2001 | Return made up to 28/10/01; full list of members
|
22 October 2001 | Return made up to 28/10/01; full list of members
|
7 September 2001 | Return made up to 28/10/00; full list of members
|
7 September 2001 | Return made up to 28/10/00; full list of members
|
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 28/10/99; full list of members
|
1 February 2000 | Return made up to 28/10/99; full list of members
|
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (17 pages) |
28 October 1998 | Incorporation (17 pages) |