LIBRAPHARM LIMITED
Overview
| Company Name | LIBRAPHARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02657815 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIBRAPHARM LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is LIBRAPHARM LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIBRAPHARM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for LIBRAPHARM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Statement of capital on Sep 07, 2011
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LIBRAPHARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160700490001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| HOPLEY, Rupert John Joseph | Director | Zug Gubelstrasse 11 6300 Switzerland | Switzerland | British | 164632060002 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| ROBERTS, Lindsey Jill | Director | 211 Bankside Lofts 65 Hopton Street SE1 9JL London | England | British | 95685950001 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| CLARKE, Susan Anne, Dr | Secretary | Thornhills Speen Lane RG14 1RN Newbury Berkshire | British | 42675080002 | ||||||
| CLARKE, Susan Anne, Dr | Secretary | 162 Craven Road RG14 5NR Newbury Berkshire | British | 42675080001 | ||||||
| COLE, Patricia | Secretary | Long Meadow Manor Road Goring On Thames RG8 9EG Reading Berkshire | British | 46517130001 | ||||||
| JORDAN, Mary Jane | Secretary | 40 Brewers Close GU14 8NR Farnborough Hampshire | British | 101010330002 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| SMITHDALE, Amanda Jayne | Secretary | Spring Farm House Wallingford Road RG8 0HR Goring On Thames Oxon | British | 48106000001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLARKE, Peter Lano, Dr | Director | Thornhills Speen Lane RG14 1RN Newbury Berkshire | England | British | 100242930001 | |||||
| CLARKE, Susan Anne, Dr | Director | Thornhills Speen Lane RG14 1RN Newbury Berkshire | British | 42675080002 | ||||||
| CLARKE, Susan Anne, Dr | Director | 162 Craven Road RG14 5NR Newbury Berkshire | British | 42675080001 | ||||||
| COLE, Patricia | Director | Long Meadow Manor Road Goring On Thames RG8 9EG Reading Berkshire | British | 46517130001 | ||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| FROST, Michael William | Director | Flat 7 34-35 Sussex Square BN2 5AD Brighton | British | 27663460008 | ||||||
| FROST, Michael William | Director | 9 Abingdon Mansions Abingdon Road W8 6AD London | United Kingdom | British | 27663460003 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| SMITH, Richard Barry, Dr. | Director | Spring Farm House Wallingford Road Goring On Thames RG8 0HR Reading | England | British | 36973290002 | |||||
| SMITH, Stephanie Jane | Director | Rest Harrow Cleeve Road Goring RG8 9BH Reading Berkshire | British | 3100830001 | ||||||
| SMITHDALE, Amanda Jayne | Director | Spring Farm House Wallingford Road RG8 0HR Goring On Thames Oxon | United Kingdom | British | 48106000001 |
Does LIBRAPHARM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Dec 16, 1999 Delivered On Dec 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 18, 1995 Delivered On Aug 24, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0