Company NameLyndon Design Services Limited
Company StatusDissolved
Company Number01256417
CategoryPrivate Limited Company
Incorporation Date29 April 1976(48 years ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Barbara Florence Hull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleSecretary
Correspondence Address6 Wellington Close
Watford
Hertfordshire
WD19 5BF
Director NameMr Cyril Raymond Hull
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleEngineer
Correspondence Address6 Wellington Close
Watford
Hertfordshire
WD19 5BF
Secretary NameMrs Barbara Florence Hull
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address6 Wellington Close
Watford
Hertfordshire
WD19 5BF

Location

Registered AddressSuite 101
2 Gayton Road
Harrow
Middlesex
HA1 2XU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,725
Cash£2,009
Current Liabilities£5,389

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 April 1999 (8 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: raniwala 472 high road wembley middlesex HA9 7AY (1 page)
25 February 1999Full accounts made up to 30 April 1998 (7 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (7 pages)
27 February 1997Full accounts made up to 30 April 1996 (7 pages)
21 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
14 March 1995Return made up to 31/12/94; full list of members (6 pages)