Company NameLegal Information Exchange Limited
Company StatusDissolved
Company Number02521826
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NameBetterprize Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rodney Voyce
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 06 February 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 10
19 Adelaide Road
London
NW3 3HH
Secretary NameCarole Michel Voyce
NationalityBritish
StatusClosed
Appointed24 October 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address9 Roderick Road
London
NW3 2NN
Director NameMr Andrew Joseph Fox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1996)
RoleBusiness Development Manager
Correspondence Address42 Overstone Road
Hammersmith
London
W6 0AB
Director NameMiss Anne Melian Hamilton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1996)
RoleSales Manager
Correspondence Address11 Perry Mead Street
London
Sw10
Director NameJohn North Mawhood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1996)
RoleSolicitor
Correspondence AddressButtons Farmhouse
Buttons
Wadhurst
TN5 6NW
Director NameDr Lynne Dianne Mawhood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1996)
RoleResearch Psychologist
Correspondence Address4 Fernside Road
London
SW12 8LL
Secretary NameJohn North Mawhood
NationalityBritish
StatusResigned
Appointed12 July 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressButtons Farmhouse
Buttons
Wadhurst
TN5 6NW
Director NameMrs Rachel Mary Mawhood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Fairthorn Road
London
SE7 7RL

Location

Registered AddressAberdeen House
428a Limpsfield Road
Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000Registered office changed on 31/10/00 from: 141/145 kentish town road london NW1 8PB (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
14 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
17 August 1999Return made up to 13/07/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 July 1998 (9 pages)
14 August 1998Return made up to 13/07/98; no change of members (4 pages)
20 February 1998Full accounts made up to 31 July 1997 (11 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: aberdeen house 428A limpsfield road warlingham surrey CR6 9LA (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: c/o tarlo lyons watchmaker court 33 st johns lane london EC1M 4DB (1 page)
1 October 1997Return made up to 13/07/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 July 1996 (12 pages)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
25 September 1996Return made up to 13/07/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1996Full accounts made up to 31 July 1995 (12 pages)
14 March 1996New director appointed (2 pages)
25 May 1995Full accounts made up to 31 July 1994 (10 pages)