Company NameLibra Human Resources Limited
Company StatusDissolved
Company Number03760424
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameFarepipe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin Charles Whittall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(1 year after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address18 Rodin Court
Essex Road
London
N1 2SD
Secretary NameSarah Louise Christina Whittall
NationalityBritish
StatusClosed
Appointed24 May 2000(1 year after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressFlat 4 Dolphin House
Smugglers Way Wandsworth
London
SW18 1DE
Director NameKeith Simon Gentry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 24 May 2000)
RoleCompany Director
Correspondence Address1b Cloudesley Square
London
N1 0HT
Secretary NameStephen Rohan
NationalityBritish
StatusResigned
Appointed24 May 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 24 May 2000)
RoleCompany Director
Correspondence Address171 Brunswick Park Road
London
N11 1EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor, Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£166,330
Net Worth-£9,723
Cash£6,872
Current Liabilities£47,264

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 April 2002Secretary's particulars changed (1 page)
11 May 2001Return made up to 28/04/01; full list of members (5 pages)
2 March 2001Full accounts made up to 31 July 2000 (7 pages)
15 August 2000Accounting reference date shortened from 30/06/01 to 31/07/00 (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
25 May 2000Return made up to 28/04/00; full list of members (5 pages)
4 August 1999Ad 05/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 August 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 June 1999Memorandum and Articles of Association (9 pages)
9 June 1999Company name changed farepipe LIMITED\certificate issued on 10/06/99 (2 pages)
28 April 1999Incorporation (13 pages)