Company NameBuildalux Limited
Company StatusDissolved
Company Number00384203
CategoryPrivate Limited Company
Incorporation Date3 December 1943(80 years, 5 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Ardon James Lyon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1991(47 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address29 Primrose Gardens
London
NW3 4UJ
Secretary NameDr Ardon James Lyon
NationalityBritish
StatusClosed
Appointed02 February 1991(47 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address29 Primrose Gardens
London
NW3 4UJ
Director NameElliot Leader
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(49 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 08 July 2003)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address40 Menelik Road
London
NW2 3RH
Director NameMiss Sonia Esme Moss
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(47 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address18 Janred Court
Barton On Sea
New Milton
Hampshire
BH25 7PF

Location

Registered Address27/35 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,386
Net Worth£1,260
Cash£753
Current Liabilities£466

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2001Return made up to 02/02/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (4 pages)
24 July 2000Registered office changed on 24/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
29 February 2000Return made up to 02/02/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (5 pages)
4 May 1999Return made up to 02/02/99; full list of members (6 pages)
17 September 1998Full accounts made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 02/02/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 June 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Full accounts made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 02/02/96; full list of members (6 pages)