Company NameLiebel Financial Limited
Company StatusDissolved
Company Number08525441
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date28 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Carl Liebel
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address49 Gloucester Street
London
SW1V 4DX

Contact

Telephone01923 750151
Telephone regionWatford

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carl Liebel
100.00%
Ordinary

Financials

Year2014
Net Worth£683
Cash£14,261
Current Liabilities£14,578

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 January 2017Final Gazette dissolved following liquidation (1 page)
28 January 2017Final Gazette dissolved following liquidation (1 page)
28 October 2016Return of final meeting in a members' voluntary winding up (24 pages)
28 October 2016Return of final meeting in a members' voluntary winding up (24 pages)
27 April 2016Registered office address changed from 49 Gloucester Street London SW1V 4DX to Airport House Purley Way Croydon Surrey CR0 0XZ on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 49 Gloucester Street London SW1V 4DX to Airport House Purley Way Croydon Surrey CR0 0XZ on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-03
(1 page)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-03
(1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 June 2014Director's details changed for Mr Carl Liebel on 30 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Carl Liebel on 30 May 2014 (2 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
3 June 2014Registered office address changed from Grove House Moreton Road Stow-on-the-Wold Gloucestershire GL54 1EG England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Grove House Moreton Road Stow-on-the-Wold Gloucestershire GL54 1EG England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 49 Gloucester Street London SW1V 4DX England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Grove House Moreton Road Stow-on-the-Wold Gloucestershire GL54 1EG England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 49 Gloucester Street London SW1V 4DX England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 49 Gloucester Street London SW1V 4DX England on 3 June 2014 (1 page)
24 April 2014Director's details changed for Mr Carl Liebel on 18 December 2013 (2 pages)
24 April 2014Director's details changed for Mr Carl Liebel on 18 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Carl Liebel on 18 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Carl Liebel on 18 December 2013 (2 pages)
4 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 December 2013 (1 page)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)