Company NameLibra Twins Scaffolding Ltd
Company StatusDissolved
Company Number07676980
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Benjamin Matthew Dilworth
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address83 Homestead
Road
Dagenham
Essex
RM8 3DP
Director NameMr Joe Edward Dilworth
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleScaffolder
Country of ResidenceDagenham
Correspondence Address83 Homestead
Road
Dagenham
Essex
RM8 3DP

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Benjamin Matthew Dilworth
33.33%
Ordinary
50 at £1Joe Edward Dilworth
33.33%
Ordinary
50 at £1Michael Knight
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 150
(4 pages)
24 August 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 150
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 150
(3 pages)
19 December 2011Registered office address changed from 83 Homestead Road Dagenham Essex RM83DP England on 19 December 2011 (1 page)
19 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 150
(3 pages)
19 December 2011Registered office address changed from 83 Homestead Road Dagenham Essex RM83DP England on 19 December 2011 (1 page)
19 December 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 150
(3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)