Company NameBexmore Limited
Company StatusDissolved
Company Number01729981
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameCynthia Rachel Lyons
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 07 August 2001)
RoleMarried Woman
Correspondence Address44 Manor Hall Avenue
Hendon
London
NW4 1NX
Secretary NameAlexia Jayne Lyons
NationalityBritish
StatusClosed
Appointed27 January 1998(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address44 Manor Hall Avenue
Hendon
London
NW4 1NX
Director NameIan Michael Lyons
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 1997)
RoleProperty Dealing & Management
Correspondence Address44 Manor Hall Avenue
Hendon
London
NW4 1NX
Secretary NameCynthia Rachel Lyons
NationalityBritish
StatusResigned
Appointed29 April 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 1998)
RoleMarried Woman
Correspondence Address44 Manor Hall Avenue
Hendon
London
NW4 1NX

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£182,686
Cash£179,674
Current Liabilities£26,087

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
4 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 May 1999Return made up to 29/04/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
14 July 1998Return made up to 29/04/98; full list of members (6 pages)
7 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 May 1996Return made up to 29/04/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1993 (5 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 May 1995Receiver's abstract of receipts and payments (4 pages)
30 May 1995Receiver ceasing to act (2 pages)
26 April 1995Accounts for a small company made up to 30 September 1992 (4 pages)
21 April 1995Receiver's abstract of receipts and payments (4 pages)