LIBRAPHARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIBRAPHARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02657815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LIBRAPHARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LIBRAPHARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Annual return made up to Nov 20, 2011 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2011

    Statement of capital on Dec 07, 2011

    • Capital: GBP 2
    SH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Statement of capital on Sep 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Annual return made up to Nov 20, 2010 with full list of shareholders

    11 pagesAR01

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    6 pagesAR01

    Who are the officers of LIBRAPHARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160700490001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    HOPLEY, Rupert John Joseph
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    Director
    Zug
    Gubelstrasse 11
    6300
    Switzerland
    SwitzerlandBritish164632060002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    ROBERTS, Lindsey Jill
    211 Bankside Lofts 65 Hopton Street
    SE1 9JL London
    Director
    211 Bankside Lofts 65 Hopton Street
    SE1 9JL London
    EnglandBritish95685950001
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    CLARKE, Susan Anne, Dr
    Thornhills
    Speen Lane
    RG14 1RN Newbury
    Berkshire
    Secretary
    Thornhills
    Speen Lane
    RG14 1RN Newbury
    Berkshire
    British42675080002
    CLARKE, Susan Anne, Dr
    162 Craven Road
    RG14 5NR Newbury
    Berkshire
    Secretary
    162 Craven Road
    RG14 5NR Newbury
    Berkshire
    British42675080001
    COLE, Patricia
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    Secretary
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    British46517130001
    JORDAN, Mary Jane
    40 Brewers Close
    GU14 8NR Farnborough
    Hampshire
    Secretary
    40 Brewers Close
    GU14 8NR Farnborough
    Hampshire
    British101010330002
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    SMITHDALE, Amanda Jayne
    Spring Farm House
    Wallingford Road
    RG8 0HR Goring On Thames
    Oxon
    Secretary
    Spring Farm House
    Wallingford Road
    RG8 0HR Goring On Thames
    Oxon
    British48106000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, Peter Lano, Dr
    Thornhills
    Speen Lane
    RG14 1RN Newbury
    Berkshire
    Director
    Thornhills
    Speen Lane
    RG14 1RN Newbury
    Berkshire
    EnglandBritish100242930001
    CLARKE, Susan Anne, Dr
    Thornhills
    Speen Lane
    RG14 1RN Newbury
    Berkshire
    Director
    Thornhills
    Speen Lane
    RG14 1RN Newbury
    Berkshire
    British42675080002
    CLARKE, Susan Anne, Dr
    162 Craven Road
    RG14 5NR Newbury
    Berkshire
    Director
    162 Craven Road
    RG14 5NR Newbury
    Berkshire
    British42675080001
    COLE, Patricia
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    Director
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    British46517130001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    FROST, Michael William
    Flat 7
    34-35 Sussex Square
    BN2 5AD Brighton
    Director
    Flat 7
    34-35 Sussex Square
    BN2 5AD Brighton
    British27663460008
    FROST, Michael William
    9 Abingdon Mansions
    Abingdon Road
    W8 6AD London
    Director
    9 Abingdon Mansions
    Abingdon Road
    W8 6AD London
    United KingdomBritish27663460003
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    SMITH, Richard Barry, Dr.
    Spring Farm House Wallingford Road
    Goring On Thames
    RG8 0HR Reading
    Director
    Spring Farm House Wallingford Road
    Goring On Thames
    RG8 0HR Reading
    EnglandBritish36973290002
    SMITH, Stephanie Jane
    Rest Harrow
    Cleeve Road Goring
    RG8 9BH Reading
    Berkshire
    Director
    Rest Harrow
    Cleeve Road Goring
    RG8 9BH Reading
    Berkshire
    British3100830001
    SMITHDALE, Amanda Jayne
    Spring Farm House
    Wallingford Road
    RG8 0HR Goring On Thames
    Oxon
    Director
    Spring Farm House
    Wallingford Road
    RG8 0HR Goring On Thames
    Oxon
    United KingdomBritish48106000001

    Does LIBRAPHARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 24, 1995Registration of a charge (395)
    • Jul 15, 1998Statement of satisfaction of a charge in full or part (403a)

    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