Company NameLivebrook Management Limited
Company StatusDissolved
Company Number05273013
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 5 months ago)
Dissolution Date7 October 2008 (15 years, 6 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 NameChristopher Farley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 07 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 58 Kensington West
Blythe Road
London
W14 0JG
Secretary NameStarglade Management Limited (Corporation)
StatusClosed
Appointed19 April 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 07 October 2008)
Correspondence Address1a Arcade House
Temple Fortune
London
NW11 7TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,902
Cash£597
Current Liabilities£1,937

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (1 page)
7 November 2007Return made up to 29/10/07; no change of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 29/10/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2005Return made up to 29/10/05; full list of members (6 pages)
31 May 2005Ad 20/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Memorandum and Articles of Association (12 pages)
28 April 2005Nc inc already adjusted 19/04/05 (1 page)
26 April 2005Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2004Incorporation (16 pages)