Company NameLibra Elite Ltd
Company StatusDissolved
Company Number09194816
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 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 Ali Nawaz
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed06 September 2014(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Towers 21-24 Millbank
London
SW1P 4QP
Director NameRichard Edward Symington
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8638 E. Krail St
Scottsdale
Az
85250

Location

Registered AddressMillbank Towers
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 175,000
(3 pages)
26 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 175,000
(3 pages)
18 November 2015Appointment of Mr Ali Nawaz as a director on 6 September 2014 (2 pages)
18 November 2015Appointment of Mr Ali Nawaz as a director on 6 September 2014 (2 pages)
9 November 2015Termination of appointment of Richard Edward Symington as a director on 4 September 2014 (1 page)
9 November 2015Termination of appointment of Richard Edward Symington as a director on 4 September 2014 (1 page)
2 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Millbank Towers 21-24 Millbank London SW1P 4QP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Millbank Towers 21-24 Millbank London SW1P 4QP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to Millbank Towers 21-24 Millbank London SW1P 4QP on 2 November 2015 (1 page)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)