Company NameLiberis Limited
Company StatusDissolved
Company Number03900338
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameMawlaw 471 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameClive Vincent Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian British
StatusClosed
Appointed11 January 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 15 March 2005)
RoleChief Executive
Correspondence Address15732 Niagara Parkway
Niagara On The Lake
Ontario Los 1jo
Canada
Director NameSusan Elizabeth Bennett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 15 March 2005)
RoleManager,Administration
Correspondence Address15732 Niagara Parkway
Niagara On The Lake Pr 1
Ontario
Canada
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,450
Cash£1,134
Current Liabilities£9,737

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
18 January 2004Return made up to 29/12/03; full list of members (5 pages)
24 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2003Return made up to 29/12/02; full list of members (5 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
9 January 2002Return made up to 29/12/01; full list of members (5 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
10 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
26 January 2001Return made up to 29/12/00; full list of members (5 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Ad 11/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
17 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 January 2000Company name changed mawlaw 471 LIMITED\certificate issued on 14/01/00 (2 pages)
29 December 1999Incorporation (21 pages)