Company NameLibramont Limited
Company StatusDissolved
Company Number05807676
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameAshwyk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoe De Wykerslooth
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Director NameVauthier Charles Dewykerslooth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLe Haras De Gamma Moulin De Cros
Champsac
87230
France
Secretary NameVauthier Charles Dewykerslooth
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLe Haras De Gamma Moulin De Cros
Champsac
87230
France
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (3 pages)
27 June 2011Application to strike the company off the register (3 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 August 2009Director and Secretary's Change of Particulars / vauthier dewykerslooth / 02/04/2009 / (1 page)
5 August 2009Director and secretary's change of particulars / vauthier dewykerslooth / 02/04/2009 (1 page)
5 August 2009Director and secretary's change of particulars / vauthier dewykerslooth / 02/04/2009 (1 page)
5 August 2009Director and Secretary's Change of Particulars / vauthier dewykerslooth / 02/04/2009 / Nationality was: belgian, now: british; HouseName/Number was: , now: le haras de gamma; Street was: normans, now: moulin de cros; Area was: great warley street, now: 87230 champsac; Post Town was: brentwood, now: ; Region was: essex, now: ; Post Code was: CM13 3J (1 page)
1 June 2009Return made up to 05/05/09; full list of members (3 pages)
1 June 2009Return made up to 05/05/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 July 2008Return made up to 05/05/08; full list of members (3 pages)
16 July 2008Accounts made up to 31 May 2008 (2 pages)
16 July 2008Return made up to 05/05/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 August 2007Accounts made up to 31 May 2007 (2 pages)
9 July 2007Return made up to 05/05/07; full list of members (2 pages)
9 July 2007Return made up to 05/05/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
13 October 2006Company name changed ashwyk LIMITED\certificate issued on 13/10/06 (3 pages)
13 October 2006Company name changed ashwyk LIMITED\certificate issued on 13/10/06 (3 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 May 2006Incorporation (14 pages)
5 May 2006Incorporation (14 pages)