Company NameLibra No 1 Limited
Company StatusDissolved
Company Number05687612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameAlison Clare Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 04 April 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 04 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Paul Richard Aubery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleBank Employee
Correspondence Address1 Malthouse Drive Regency Quay
Chiswick
London
W4 2NR
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed24 August 2006(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Simon Timothy Pattinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2010)
RoleBank Official
Correspondence Address23 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NG
Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Long Grove
Seer Green
Beaconsfield
Bucks
HP9 2YN
Director NameBlair Alan Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2013)
RoleBank Official
Country of ResidenceFrance
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameRajesh Sivaraman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed31 December 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 January 2016Declaration of solvency (4 pages)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
20 January 2016Declaration of solvency (4 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
10 December 2015Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Rajesh Sivaraman as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Andrew James Nicholson as a director on 10 December 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
2 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
7 January 2014Appointment of Rajesh Sivaraman as a director (2 pages)
7 January 2014Appointment of Rajesh Sivaraman as a director (2 pages)
6 January 2014Termination of appointment of Blair Lewis as a director (1 page)
6 January 2014Termination of appointment of Blair Lewis as a director (1 page)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
25 March 2013Appointment of Blair Alan Lewis as a director (2 pages)
25 March 2013Appointment of Blair Alan Lewis as a director (2 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (3 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (3 pages)
4 December 2012Termination of appointment of Stephen Eighteen as a director (1 page)
4 December 2012Termination of appointment of Stephen Eighteen as a director (1 page)
13 June 2012Appointment of Alison Clare Davidson as a director (2 pages)
13 June 2012Termination of appointment of Richard Lawrence as a director (1 page)
13 June 2012Termination of appointment of Richard Lawrence as a director (1 page)
13 June 2012Appointment of Alison Clare Davidson as a director (2 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
13 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
13 February 2012Annual return made up to 25 January 2012 no member list (4 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 February 2011Annual return made up to 25 January 2011 no member list (4 pages)
18 February 2011Annual return made up to 25 January 2011 no member list (4 pages)
7 January 2011Appointment of Richard John Lawrence as a director (2 pages)
7 January 2011Appointment of Richard John Lawrence as a director (2 pages)
21 December 2010Termination of appointment of Simon Pattinson as a director (1 page)
21 December 2010Termination of appointment of Simon Pattinson as a director (1 page)
5 July 2010Full accounts made up to 31 December 2009 (19 pages)
5 July 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Termination of appointment of a director (1 page)
7 May 2010Termination of appointment of a director (1 page)
18 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
18 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
13 May 2009Full accounts made up to 31 December 2008 (17 pages)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
18 February 2009Annual return made up to 25/01/09 (11 pages)
18 February 2009Annual return made up to 25/01/09 (11 pages)
16 January 2009Appointment terminated director neal moy (1 page)
16 January 2009Appointment terminated director neal moy (1 page)
8 December 2008Appointment terminated director trevor castledine (1 page)
8 December 2008Appointment terminated director trevor castledine (1 page)
6 June 2008Full accounts made up to 31 December 2007 (18 pages)
6 June 2008Full accounts made up to 31 December 2007 (18 pages)
5 March 2008Annual return made up to 25/01/08 (7 pages)
5 March 2008Annual return made up to 25/01/08 (7 pages)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
11 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Annual return made up to 25/01/07 (7 pages)
26 February 2007Annual return made up to 25/01/07 (7 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
25 January 2006Incorporation (29 pages)
25 January 2006Incorporation (29 pages)