LIBERTY BLUE LIMITED
LONDON ANGIE'S DEVELOPMENTS LIMITED

Hellopages » Greater London » Brent » NW9 9HN

Company number 06120080
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address ALPHA HOUSE, 646C KINGSBURY ROAD, LONDON, NW9 9HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of LIBERTY BLUE LIMITED are www.libertyblue.co.uk, and www.liberty-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Liberty Blue Limited is a Private Limited Company. The company registration number is 06120080. Liberty Blue Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Liberty Blue Limited is Alpha House 646c Kingsbury Road London Nw9 9hn. . SEERAM, Angela Deborah is a Director of the company. Secretary JHOOKIE, Gursharan Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JHOOKIE, Gursharan Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SEERAM, Angela Deborah
Appointed Date: 21 February 2007
57 years old

Resigned Directors

Secretary
JHOOKIE, Gursharan Singh
Resigned: 19 December 2014
Appointed Date: 21 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Director
JHOOKIE, Gursharan Singh
Resigned: 19 December 2014
Appointed Date: 21 February 2007
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Mrs Angela Deborah Seeram
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LIBERTY BLUE LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 27 more events
28 Mar 2007
New director appointed
28 Mar 2007
Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100
05 Mar 2007
Secretary resigned
05 Mar 2007
Director resigned
21 Feb 2007
Incorporation

LIBERTY BLUE LIMITED Charges

20 March 2008
Mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 75 wembley park drive wembley greater london fixed charge…