About

Registered Number: 03686384
Date of Incorporation: 15/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: Trojan House, 34 Arcadia Avenue, London, N3 2JU

 

Libri Ltd was setup in 1998. This company has 3 directors listed as Adler, Alan Nils, Adler, Peter Magnus, Adler, Jacqueline Yvonne at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLER, Alan Nils 15 December 1998 - 1
ADLER, Peter Magnus 08 January 2014 - 1
ADLER, Jacqueline Yvonne 16 December 1998 08 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 December 2017
AA01 - Change of accounting reference date 08 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 November 2016
AA01 - Change of accounting reference date 05 April 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 20 June 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 01 July 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 04 July 2003
363a - Annual Return 13 December 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 17 December 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 29 December 2000
363a - Annual Return 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
363a - Annual Return 31 March 2000
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
225 - Change of Accounting Reference Date 26 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.