Company NameLiberal UK Limited
Company StatusDissolved
Company Number06409154
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director Name+A Company Limited (Corporation)
StatusClosed
Appointed06 May 2008(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 24 July 2012)
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMr Razahussein Lalji Mamdani
Date of BirthJuly 1947 (Born 76 years ago)
NationalityTanzanian
StatusResigned
Appointed15 August 2011(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
26 March 2012Termination of appointment of Razahussein Mamdani as a director (1 page)
26 March 2012Termination of appointment of Razahussein Lalji Mamdani as a director on 1 March 2012 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011Appointment of Mr Razahussein Lalji Mamdani as a director (2 pages)
16 August 2011Appointment of Mr Razahussein Lalji Mamdani as a director (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(3 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(3 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7st on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 4 Churchill Court 58 Station Road North Harrow HA2 7ST on 6 April 2010 (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for +a Company Limited on 31 March 2010 (2 pages)
1 April 2010Director's details changed for +a Company Limited on 31 March 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Accounts for a dormant company made up to 31 October 2009 (4 pages)
24 November 2009Accounts for a dormant company made up to 31 October 2009 (4 pages)
15 December 2008Return made up to 25/10/08; full list of members (3 pages)
15 December 2008Return made up to 25/10/08; full list of members (3 pages)
7 May 2008Director appointed +a company LIMITED (1 page)
7 May 2008Director appointed +a company LIMITED (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)
25 October 2007Director resigned (1 page)