Company NameLemax Engineering Limited
Company StatusDissolved
Company Number01668296
CategoryPrivate Limited Company
Incorporation Date29 September 1982(41 years, 7 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePradeep Lachhmandas Rochlani
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed17 March 2001(18 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 08 October 2013)
RoleCompany Manager
Correspondence AddressFlat 3 Sheikh Dalmook
Bin Juma Al Maktoum Bldg
Dubai
Karma
United Arab Emirates
Director NameMr Kooros Daneshvar
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 08 October 2013)
RoleCompany Director
Correspondence AddressPO Box 50468 2704 Saeid Tower 2
Sheikh Zayco Road Sheikh Zayed Road
Dubai
UAE
Secretary NameSk Co Sec Services Ltd (Corporation)
StatusClosed
Appointed24 April 2012(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2013)
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Yousef Daneshvar
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressEveron Brondesbury Park
London
NW6 7DB
Director NameMr Roy Sandys
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 January 1992)
RoleCompany Director
Correspondence Address7 Quay West Ferry Road
Teddington
Middlesex
TW11 9NH
Secretary NameMr Yousef Daneshvar
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEveron Brondesbury Park
London
NW6 7DB
Director NameMr Jawaid Yasih
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityPakistani
StatusResigned
Appointed20 January 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2001)
RoleCompany Director
Correspondence AddressEveron Brondesbury Park
Kilburn
London
NW6 7DB
Director NameMr Yousef Daneshvar
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(23 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEveron Brondesbury Park
London
NW6 7DB
Director NameMr Yousef Daneshvar
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2012)
RoleEconomist
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25k at £1Danlesco Gulf Llc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 25,000
(5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 25,000
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Appointment of Sk Co Sec Services Ltd as a secretary on 24 April 2012 (2 pages)
24 April 2012Appointment of Sk Co Sec Services Ltd as a secretary (2 pages)
24 April 2012Termination of appointment of Yousef Daneshvar as a director (1 page)
24 April 2012Termination of appointment of Yousef Daneshvar as a secretary (1 page)
24 April 2012Termination of appointment of Yousef Daneshvar as a director on 31 March 2012 (1 page)
24 April 2012Termination of appointment of Yousef Daneshvar as a secretary on 31 March 2012 (1 page)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Appointment of Mr Yousef Daneshvar as a director (2 pages)
24 June 2010Appointment of Mr Yousef Daneshvar as a director (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Director's details changed for Kooros Daneshvar on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Kooros Daneshvar on 31 December 2009 (2 pages)
7 January 2010Ad 01/01/09\gbp si 24900@1=24900\gbp ic 100/25000\ (1 page)
7 January 2010Ad 01/01/09 gbp si 24900@1=24900 gbp ic 100/25000 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Secretary's Change of Particulars / yousef daneshvar / 31/12/2008 / Surname was: daneshvar, now: daneshvar obe; HouseName/Number was: , now: everon house; Street was: everon brondesbury park, now: brondesbury park (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Secretary's change of particulars / yousef daneshvar / 31/12/2008 (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Amended accounts made up to 31 March 2004 (6 pages)
18 March 2005Amended accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2004Nc inc already adjusted 06/02/04 (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2004Nc inc already adjusted 06/02/04 (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Director resigned (1 page)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)