Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBRA GRAPHICS INTERNATIONAL LIMITED
Company Information for

LIBRA GRAPHICS INTERNATIONAL LIMITED

EDGWARE, MIDDLESEX, HA8,
Company Registration Number
04257813
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Libra Graphics International Ltd
LIBRA GRAPHICS INTERNATIONAL LIMITED was founded on 2001-07-24 and had its registered office in Edgware. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
LIBRA GRAPHICS INTERNATIONAL LIMITED
 
Legal Registered Office
EDGWARE
MIDDLESEX
 
Filing Information
Company Number 04257813
Date formed 2001-07-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2014-11-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 21:53:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIBRA GRAPHICS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ABC SECRETARIES LIMITED
Company Secretary 2003-01-31
CHRISTIAN SOUTER
Director 2002-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
EBTISAM HASSAN FAHMI
Company Secretary 2001-07-27 2003-07-17
EBTISAM HASSAN FAHMI
Director 2001-07-27 2003-01-31
DHAHER RADHA
Director 2001-09-13 2002-03-22
ODI MAHDI
Director 2001-07-27 2001-09-13
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-07-24 2001-07-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-07-24 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC SECRETARIES LIMITED PHOENIX GREEN FARMS (UK) LTD Company Secretary 2018-06-06 CURRENT 2018-06-06 Active - Proposal to Strike off
ABC SECRETARIES LIMITED TIPYK UK LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ABC SECRETARIES LIMITED AGILETS UK LIMITED Company Secretary 2017-05-10 CURRENT 2014-05-02 Active
ABC SECRETARIES LIMITED BROWN EARTH TECHNOLOGIES UK LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-24 Active
ABC SECRETARIES LIMITED LITMUS7 SYSTEMS CONSULTING (UK) LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
ABC SECRETARIES LIMITED AXIS TECHFIN LIMITED Company Secretary 2014-05-29 CURRENT 2014-04-22 Active
ABC SECRETARIES LIMITED NORTH STAR CORP LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
ABC SECRETARIES LIMITED DISCOVERMI LTD Company Secretary 2014-03-01 CURRENT 2011-11-18 Active
ABC SECRETARIES LIMITED WARDEN BAKER UK LIMITED Company Secretary 2012-05-10 CURRENT 2012-05-10 Active
ABC SECRETARIES LIMITED LEGEND CORPORATION (UK) LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
ABC SECRETARIES LIMITED APSYS CONSULTING LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
ABC SECRETARIES LIMITED APTIVAA CONSULTING UK LIMITED Company Secretary 2011-02-01 CURRENT 2007-05-02 Dissolved 2017-03-28
ABC SECRETARIES LIMITED SHEPHERDS MARKETS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
ABC SECRETARIES LIMITED ECLIPSE SOFTWARE LTD Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
ABC SECRETARIES LIMITED MOLYNEUX DEVELOPMENT LIMITED Company Secretary 2008-07-21 CURRENT 1993-05-20 Dissolved 2013-09-10
ABC SECRETARIES LIMITED TELESKY SHOPPING LTD Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-08-19
ABC SECRETARIES LIMITED IKG (UK) GLOBAL CONSULTANTS LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
ABC SECRETARIES LIMITED EZY INFOTECH UK LIMITED Company Secretary 2007-10-01 CURRENT 2007-02-12 Dissolved 2015-03-03
ABC SECRETARIES LIMITED PROSPECT RECRUITMENT LIMITED Company Secretary 2007-02-12 CURRENT 1986-04-10 Liquidation
ABC SECRETARIES LIMITED PROSPECT RECRUITMENT HOLDINGS LTD Company Secretary 2006-12-15 CURRENT 2006-12-15 Dissolved 2018-05-22
ABC SECRETARIES LIMITED KEYPORT (EALING) LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2018-01-16
ABC SECRETARIES LIMITED MICHAEL HEATH CELEBRATIONS LIMITED Company Secretary 2006-08-09 CURRENT 2001-11-30 Active - Proposal to Strike off
ABC SECRETARIES LIMITED FLUOUS SOLUTIONS (UK) LTD Company Secretary 2006-05-15 CURRENT 2006-05-15 Dissolved 2016-11-01
ABC SECRETARIES LIMITED SMARTAHEAD SOLUTIONS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active - Proposal to Strike off
ABC SECRETARIES LIMITED KEYPORT INVESTMENTS LTD. Company Secretary 2006-03-16 CURRENT 2005-07-12 Active
ABC SECRETARIES LIMITED TRIPLE AAA LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
ABC SECRETARIES LIMITED FNIK LTD Company Secretary 2005-10-17 CURRENT 2002-12-10 Active
ABC SECRETARIES LIMITED IDS INFOTECH (UK) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
ABC SECRETARIES LIMITED DOVER CONSULTING LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Dissolved 2014-07-22
ABC SECRETARIES LIMITED INTERGREEN LIMITED Company Secretary 2004-07-19 CURRENT 1993-07-13 Active
ABC SECRETARIES LIMITED NOTEBOOK EXPRESS LIMITED Company Secretary 2004-04-12 CURRENT 1998-08-28 Liquidation
ABC SECRETARIES LIMITED LIBRA TECH LIMITED Company Secretary 2003-07-01 CURRENT 2002-03-15 Dissolved 2014-07-15
ABC SECRETARIES LIMITED GURUS LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
ABC SECRETARIES LIMITED 219/225 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2002-01-31 CURRENT 1980-03-31 Active
CHRISTIAN SOUTER HORIZON PROPERTY HOLDINGS LTD Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
CHRISTIAN SOUTER LIBRA TECH LIMITED Director 2002-03-15 CURRENT 2002-03-15 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-18GAZ2STRUCK OFF AND DISSOLVED
2014-08-05GAZ1FIRST GAZETTE
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-04AR0124/07/13 FULL LIST
2013-04-05AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-24DISS40DISS40 (DISS40(SOAD))
2012-11-21AR0124/07/12 FULL LIST
2012-11-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 20/11/2012
2012-11-20GAZ1FIRST GAZETTE
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 03/04/2012
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX
2011-12-03DISS40DISS40 (DISS40(SOAD))
2011-11-30AR0124/07/11 FULL LIST
2011-11-22GAZ1FIRST GAZETTE
2010-10-26AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-25AR0124/07/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 24/07/2010
2010-07-27GAZ1FIRST GAZETTE
2009-08-04363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-09-13363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-08-08363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-08363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 12 CROYDON ROAD CATERHAM SURREY CR3 6QB
2004-08-09363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-08-05288bSECRETARY RESIGNED
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-29288bDIRECTOR RESIGNED
2003-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/03
2003-10-20363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-08-16288aNEW SECRETARY APPOINTED
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: LIBRA HOUSE, WEST LODGE MILBOURNE LANE ESHER SURREY KT10 9DX
2003-03-18DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2003-02-11GAZ1FIRST GAZETTE
2002-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 3 SHANNON COMMERCIAL CENTRE BEVERLEY WAY NEW MALDEN SURREY KT3 4PT
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288bDIRECTOR RESIGNED
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE
2001-08-17288aNEW DIRECTOR APPOINTED
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288bSECRETARY RESIGNED
2001-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIBRA GRAPHICS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Proposal to Strike Off2012-11-20
Petitions to Wind Up (Companies)2012-01-10
Proposal to Strike Off2011-11-22
Proposal to Strike Off2010-07-27
Petitions to Wind Up (Companies)2008-05-20
Proposal to Strike Off2003-02-11
Fines / Sanctions
No fines or sanctions have been issued against LIBRA GRAPHICS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIBRA GRAPHICS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LIBRA GRAPHICS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBRA GRAPHICS INTERNATIONAL LIMITED
Trademarks
We have not found any records of LIBRA GRAPHICS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBRA GRAPHICS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIBRA GRAPHICS INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIBRA GRAPHICS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2012-11-20
 
Initiating party GRANGE COMPUTERS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2011-11-25
In the High Court of Justice (Chancery Division) Companies Court case number 10338 A petition to wind up the above-named Company whose registered office is situate at 1st Floor Alpine House, Unit 2 Honeypot Lane, London NW9 9RX presented on the 25th November 2011 by GRANGE COMPUTERS LIMITED (In Liquidation) acting by its Liquidator Geoffrey Carton-Kelly of Baker Tilly , 25 Farringdon Street, London EC4A 4AB claiming to be a Creditor of the Company, will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on the 23rd January 2012 at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on the 20th January 2012 . The Petitioners Solicitor is Moon Beever Solicitors , 24-25 Bloomsbury Square, London WC1A 2PL Telephone: 0207 637 0661 Fax: 0207 436 4663 email: info@moonbeever.com (Ref: RS/CB/B00672-00104.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2011-11-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2010-07-27
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2008-05-20
In the High Court of Justice (Chancery Division) Manchester District Registry No 2456 of 2008 In the Matter of LIBRA GRAPHICS INTERNATIONAL LIMITED (Company Number 04257813) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named company Libra Graphics International Limited, 1st Floor Alpine House, Unit 2, Honeypot Lane, London NW9 9RX presented on 28 March 2008 by Halliwells LLP of 3 Hardman Square, Spinningfields, Manchester M3 3EB claiming to be a creditor of the company will be heard at Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 2 June 2008, at 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 30 May 2008. The petitioners solicitor is Halliwells LLP , 3 Hardman Square, Spinningfields, Manchester M3 3EB. (Ref SXA/L25242.) 19 May 2008.
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIBRA GRAPHICS INTERNATIONAL LIMITEDEvent Date2003-02-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBRA GRAPHICS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIBRA GRAPHICS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.