About

Registered Number: 01874430
Date of Incorporation: 27/12/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: 3 Water Lane, Richmond, Surrey, TW9 1TJ

 

Libra Technical Services Ltd was registered on 27 December 1984 and are based in Surrey. Currently we aren't aware of the number of employees at the Libra Technical Services Ltd. There are 3 directors listed as Mcdonald, Susan Jane, Jones, Matthew David Alexander, Moore, Stephen Craig for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Susan Jane 01 February 2013 - 1
JONES, Matthew David Alexander 09 August 2012 28 September 2012 1
MOORE, Stephen Craig 28 September 2012 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 30 September 2013
AP03 - Appointment of secretary 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP03 - Appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
MEM/ARTS - N/A 19 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
CERTNM - Change of name certificate 12 March 2004
363s - Annual Return 25 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 24 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 09 July 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 31 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
AA - Annual Accounts 03 September 1996
288 - N/A 12 March 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 18 August 1995
RESOLUTIONS - N/A 17 July 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 13 October 1994
RESOLUTIONS - N/A 29 June 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 18 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1993
363s - Annual Return 08 February 1993
287 - Change in situation or address of Registered Office 08 January 1993
288 - N/A 22 October 1992
AA - Annual Accounts 19 October 1992
395 - Particulars of a mortgage or charge 25 March 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 10 January 1992
353 - Register of members 13 November 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1991
288 - N/A 05 April 1991
288 - N/A 05 April 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 28 November 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1990
363 - Annual Return 12 March 1990
363 - Annual Return 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 14 February 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 19 February 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1988
AA - Annual Accounts 27 April 1988
288 - N/A 29 January 1988
COADMIN - N/A 18 November 1987
288 - N/A 05 November 1987
363 - Annual Return 02 November 1987
288 - N/A 31 October 1987
288 - N/A 13 October 1987
RESOLUTIONS - N/A 14 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
288 - N/A 30 June 1987
288 - N/A 17 January 1987
395 - Particulars of a mortgage or charge 17 September 1986
AA - Annual Accounts 26 August 1986
363 - Annual Return 04 July 1986
MISC - Miscellaneous document 27 December 1984

Mortgages & Charges

Description Date Status Charge by
Charge 19 March 1992 Fully Satisfied

N/A

Fixed and floating charge 04 August 1987 Fully Satisfied

N/A

Charge 11 September 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.