Company NameLibken Limited
Company StatusDissolved
Company Number03681615
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 5 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year after company formation)
Appointment Duration3 years, 5 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Secretary NameMr Mustak Ibrahim
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year after company formation)
Appointment Duration3 years, 5 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dinsmore Road
London
SW12 9PS
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address59 Kingston Road
London
SW19 1JN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
9 January 2003Return made up to 10/12/02; full list of members (6 pages)
8 January 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Return made up to 10/12/01; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 January 2001Return made up to 10/12/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000Return made up to 10/12/99; full list of members (6 pages)
18 February 2000New secretary appointed (2 pages)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
10 September 1999Registered office changed on 10/09/99 from: 71 bath court bath street london EC1V 9NT (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
10 December 1998Incorporation (13 pages)