Company NameLibra Tech Limited
Company StatusDissolved
Company Number04396178
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 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
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Sanctuary
Green Lane
Morden
Surrey
SM4 5NX
Secretary NameABC Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2003(1 year, 3 months after company formation)
Appointment Duration11 years (closed 15 July 2014)
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Secretary NameBirgitta Souter
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 The Sanctuary
Green Lanes
Morden
Surrey
SM4 5NX
Director NameBryan Thomas White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2003)
RoleRestrateur
Correspondence Address15 Leyton Cross Road
Wilmington
Kent
DA2 7AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(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

100 at £1Mr Christian Souter
100.00%
Ordinary

Financials

Year2014
Net Worth-£656,005
Cash£98
Current Liabilities£309,178

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
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 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (4 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 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (4 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)
21 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Christian Souter on 15 March 2010 (2 pages)
21 June 2010Secretary's details changed for Abc Secretaries Limited on 15 March 2010 (2 pages)
21 June 2010Secretary's details changed for Abc Secretaries Limited on 15 March 2010 (2 pages)
21 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Christian Souter on 15 March 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 March 2006 (8 pages)
6 February 2009Accounts for a small company made up to 31 March 2006 (8 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
2 May 2008Return made up to 15/03/08; full list of members (3 pages)
25 April 2007Return made up to 15/03/07; full list of members (2 pages)
25 April 2007Return made up to 15/03/07; full list of members (2 pages)
20 November 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 November 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 September 2006Return made up to 15/03/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Return made up to 15/03/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 15/03/06; full list of members (2 pages)
8 May 2006Return made up to 15/03/06; full list of members (2 pages)
12 May 2005Return made up to 15/03/05; full list of members (2 pages)
12 May 2005Return made up to 15/03/05; full list of members (2 pages)
18 November 2004Return made up to 15/03/04; full list of members (6 pages)
18 November 2004Return made up to 15/03/04; full list of members (6 pages)
23 August 2004Registered office changed on 23/08/04 from: 2 the sanctuary green lanes morden surrey SM4 5NS (1 page)
23 August 2004Registered office changed on 23/08/04 from: 2 the sanctuary green lanes morden surrey SM4 5NS (1 page)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Return made up to 15/03/03; full list of members (7 pages)
10 July 2003Return made up to 15/03/03; full list of members (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
5 April 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: west lodge, milbourne lane esher surrey KT10 9DX (1 page)
29 March 2002Registered office changed on 29/03/02 from: west lodge, milbourne lane esher surrey KT10 9DX (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (9 pages)
15 March 2002Incorporation (9 pages)