Company NameLenex Investments Limited
Company StatusDissolved
Company Number00547078
CategoryPrivate Limited Company
Incorporation Date1 April 1955(69 years ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnita Aelion
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(35 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address29 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameJacqueline Esther Golden
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(40 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 04 September 2001)
RoleArchivist
Correspondence AddressLittle Leith Gate
Angel Street
Petworth
West Sussex
GU28 0BG
Director NameJill Rose
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(40 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressCedarwood Cottage
Milespit Hill Mill Hill Village
London
NW7 2RU
Director NameJack Sydney Rose
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(41 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressCedarwood Cottage
Milespit Hill Mill Hill Village
London
NW7 2RU
Secretary NameJack Sydney Rose
NationalityBritish
StatusClosed
Appointed04 March 1997(41 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 04 September 2001)
RoleCompany Director
Correspondence AddressCedarwood Cottage
Milespit Hill Mill Hill Village
London
NW7 2RU
Director NameRachel Leah Richman
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1997)
RoleCompany Director
Correspondence Address14 Kings Court
Prince Albert Road
London
NW8 7LT
Secretary NameRachel Leah Richman
NationalityBritish
StatusResigned
Appointed17 January 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1997)
RoleCompany Director
Correspondence Address14 Kings Court
Prince Albert Road
London
NW8 7LT

Location

Registered Address40 Queen Anne Street
London
W1M 0EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,663
Cash£708,266
Current Liabilities£668,635

Accounts

Latest Accounts25 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End25 May

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
10 November 1999Accounts for a small company made up to 25 May 1999 (6 pages)
8 September 1999Accounting reference date extended from 05/04/99 to 25/05/99 (1 page)
27 January 1999Return made up to 17/01/99; full list of members (7 pages)
25 November 1998Accounts for a small company made up to 5 April 1998 (5 pages)
15 January 1998Return made up to 17/01/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
11 March 1997Secretary resigned;director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Return made up to 17/01/97; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 5 April 1996 (4 pages)
23 January 1996Return made up to 17/01/96; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 5 April 1995 (3 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
26 November 1981Accounts made up to 5 April 1981 (4 pages)