Company NameCasa Libra Limited
Company StatusDissolved
Company Number03948352
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years ago)
Dissolution Date18 October 2005 (18 years, 5 months ago)
Previous NameInteriorworlds Limited

Business Activity

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

Directors

Director NameMiss Fiona Fullerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2005)
RoleCdd
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Kempsford
Glos
GL7 4ET
Wales
Secretary NameMr Neil Trevor Shackell
NationalityBritish
StatusClosed
Appointed06 February 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 18 October 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage High Street
Kempsford
Fairford
Glos.
GL7 4GT
Wales
Director NameKym Elizabeth Ford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence AddressManor Farmhouse
Broughton Poggs
Lechlade
Gloucestershire
GL7 3JH
Wales
Director NameMr Nicholas Hamilton Leslie-Miller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Marys Road
Wimbledon
London
SW19 7BZ
Director NameMr Nicholas James Mitchell
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLarkshill Grange
Little Larkhill Long Newnton
Tetbury
Gloucestershire
GL8 8RU
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Nicholas James Mitchell
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLarkshill Grange
Little Larkhill Long Newnton
Tetbury
Gloucestershire
GL8 8RU
Wales
Director NameSarah Alison Sutherland Ford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address65 Pittville Lawn
Cheltenham
Gloucestershire
Gl52 2 B
Secretary NameSarah Alison Sutherland Ford
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address65 Pittville Lawn
Cheltenham
Gloucestershire
Gl52 2 B
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,757
Current Liabilities£8,756

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
18 May 2005Return made up to 15/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 October 2003Ad 29/05/03--------- £ si 2699@1=2699 £ ic 2/2701 (3 pages)
23 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2003Nc inc already adjusted 01/08/02 (1 page)
26 July 2003Ad 08/08/02-13/12/02 £ si 4799@1 (2 pages)
17 June 2003New director appointed (2 pages)
11 May 2003Return made up to 15/03/03; full list of members (6 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 June 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
9 March 2002Return made up to 15/03/02; full list of members (6 pages)
6 February 2002Director's particulars changed (1 page)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 June 2001Return made up to 15/03/01; full list of members (6 pages)
18 April 2000Company name changed world interiors LIMITED\certificate issued on 19/04/00 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 April 2000Director resigned (1 page)
15 March 2000Incorporation (16 pages)