Company NameLynx Art Services Limited
Company StatusDissolved
Company Number01353023
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Philip Sydney Sharp
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 01 November 2008)
RoleGraphic Designer
Correspondence AddressWysiwyg 13 Toftwood Close
Pound Hill
Crawley
West Sussex
RH10 7GR
Secretary NameElaine Olivia Sharp
NationalityBritish
StatusClosed
Appointed21 November 2000(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address13 Toftwood Close
Crawley
West Sussex
RH10 7GR
Director NameMrs Margaret Elaine Edwards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2000)
RoleCommercial Artist
Correspondence AddressSt Elmo Maesmaur Road
Tatsfield
Westerham
Kent
TN16 2LD
Secretary NameLiane Clare Edwards
NationalityBritish
StatusResigned
Appointed30 September 1997(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressRosedene The Glade
Rotherfield Lane
Mayfield
East Sussex
TN20 6AT
Secretary NameMrs Margaret Elaine Edwards
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2000)
RoleCommercial Artist
Correspondence AddressSt Elmo Maesmaur Road
Tatsfield
Westerham
Kent
TN16 2LD
Secretary NameMrs Margaret Elaine Edwards
NationalityBritish
StatusResigned
Appointed31 March 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2000)
RoleCommercial Artist
Correspondence AddressSt Elmo Maesmaur Road
Tatsfield
Westerham
Kent
TN16 2LD

Location

Registered Address67 Imperial Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£92,378
Cash£111,075
Current Liabilities£96,026

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
19 October 2005Order of court to wind up (1 page)
8 September 2004Return made up to 30/08/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 September 2003Return made up to 30/08/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 30/08/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 67 imperial way croydon surrey CR2 6PJ (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Registered office changed on 27/09/01 from: 67 imperial way croydon surrey CR2 6PJ (1 page)
27 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
11 January 2001Secretary resigned;director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
27 October 2000Return made up to 30/08/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 30/08/99; no change of members (4 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
28 July 1999Secretary resigned (1 page)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Return made up to 30/08/97; no change of members (4 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 October 1996Return made up to 30/08/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Return made up to 30/08/95; no change of members (4 pages)
14 February 1978Incorporation (14 pages)