Company NameLibra Trading Limited
Company StatusDissolved
Company Number03644404
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 10 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 NameTerrence Henry Barnabas Hewlett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleScrap Metal Dealer
Correspondence Address147 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PT
Secretary NamePatricia Hewlett
NationalityBritish
StatusClosed
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address141 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Registered office changed on 29/08/00 from: 464 lincoln road enfield middlesex EN3 4AH (1 page)
5 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Director resigned (4 pages)
9 October 1998New director appointed (4 pages)
9 October 1998Registered office changed on 09/10/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (2 pages)
9 October 1998New secretary appointed (4 pages)
5 October 1998Incorporation (16 pages)