Company NameLibra Graphics International Limited
Company StatusDissolved
Company Number04257813
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christian Souter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(8 months after company formation)
Appointment Duration12 years, 8 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Sanctuary
Green Lane
Morden
Surrey
SM4 5NX
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2003(1 year, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 18 November 2014)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Director NameEbtisam Hassan Fahmi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleSecretary
Correspondence Address21 Taunton Avenue
Raynes Park
London
SW20 0BH
Director NameOdi Mahdi
Date of BirthJune 1979 (Born 44 years ago)
NationalityIraqi
StatusResigned
Appointed27 July 2001(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2001)
RoleCompany Director
Correspondence Address20 Hinchley Way
Esher
Surrey
KT10 0BD
Secretary NameEbtisam Hassan Fahmi
NationalityBritish
StatusResigned
Appointed27 July 2001(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2003)
RoleSecretary
Correspondence Address21 Taunton Avenue
Raynes Park
London
SW20 0BH
Director NameDhaher Radha
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2002)
RoleCompany Director
Correspondence Address42 Poplar Grove
Wembley
Middlesex
HA9 9DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Christian Souter
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,653,196
Cash£439
Current Liabilities£1,662,293

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Secretary's details changed for Abc Secretaries Limited on 20 November 2012 (1 page)
21 November 2012Secretary's details changed for Abc Secretaries Limited on 20 November 2012 (1 page)
21 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
4 April 2012Secretary's details changed for Abc Secretaries Limited on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Secretary's details changed for Abc Secretaries Limited on 24 July 2010 (2 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Abc Secretaries Limited on 24 July 2010 (2 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Return made up to 24/07/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Return made up to 24/07/08; full list of members (3 pages)
15 August 2008Return made up to 24/07/08; full list of members (3 pages)
13 September 2007Return made up to 24/07/07; full list of members (2 pages)
13 September 2007Return made up to 24/07/07; full list of members (2 pages)
8 August 2006Return made up to 24/07/06; full list of members (2 pages)
8 August 2006Return made up to 24/07/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 September 2005Return made up to 24/07/05; full list of members (2 pages)
8 September 2005Return made up to 24/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 November 2004Registered office changed on 24/11/04 from: 12 croydon road caterham surrey CR3 6QB (1 page)
24 November 2004Registered office changed on 24/11/04 from: 12 croydon road caterham surrey CR3 6QB (1 page)
9 August 2004Return made up to 24/07/04; full list of members (7 pages)
9 August 2004Return made up to 24/07/04; full list of members (7 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
28 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 November 2003Director resigned (2 pages)
29 November 2003Director resigned (2 pages)
20 October 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
20 October 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(7 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: libra house, west lodge milbourne lane esher surrey KT10 9DX (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: libra house, west lodge milbourne lane esher surrey KT10 9DX (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
13 March 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003First Gazette notice for compulsory strike-off (1 page)
11 February 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 3 shannon commercial centre beverley way new malden surrey KT3 4PT (1 page)
22 February 2002Registered office changed on 22/02/02 from: 3 shannon commercial centre beverley way new malden surrey KT3 4PT (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 237 preston road wembley middlesex HA9 8PE (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
24 July 2001Incorporation (10 pages)
24 July 2001Incorporation (10 pages)