Company NameLexis Healthcare Limited
Company StatusDissolved
Company Number02919764
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Benjamin Drake
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 16 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameTimothy Paul Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Gardens
Chiswick
London
W4 4EZ
Director NameWilliam Hamilton Lees Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Secretary NameWilliam Hamilton Lees Jones
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Lathbury Road
Oxford
OX2 7AT
Director NameHugh George Thomas Birley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(7 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2008)
RolePublic Relations
Correspondence Address29 Old Devonshire Road
London
SW12 9RD
Director NameMr Gregory James Foster Broadbent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(7 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed12 April 2002(7 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed15 May 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMs Margot Vanessa Raggett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Bemish Road
Putney
London
SW15 1DG
Director NameMr Jason Gallucci
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2014)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bolsover Street
London
W1W 6AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.lexisagency.com/
Telephone020 79086488
Telephone regionLondon

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Lexis P R LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
31 March 2014Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Termination of appointment of Gregory Broadbent as a director (1 page)
29 June 2012Termination of appointment of Gregory Broadbent as a director (1 page)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
15 February 2012Appointment of Mr Jason Gallucci as a director (2 pages)
15 February 2012Appointment of Mr Jason Gallucci as a director (2 pages)
15 February 2012Appointment of Mr Oliver Benjamin Drake as a director (2 pages)
15 February 2012Appointment of Mr Oliver Benjamin Drake as a director (2 pages)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 September 2009Director appointed margot vanessa raggett (1 page)
21 September 2009Director appointed margot vanessa raggett (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
26 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
1 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 01/06/06; full list of members (2 pages)
6 July 2006Return made up to 01/06/06; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
25 May 2006Return made up to 18/04/06; full list of members (7 pages)
25 May 2006Return made up to 18/04/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 18/04/05; full list of members (2 pages)
6 June 2005Return made up to 18/04/05; full list of members (2 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 18/04/04; full list of members (7 pages)
15 May 2004Return made up to 18/04/04; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 June 2003Return made up to 18/04/03; full list of members (7 pages)
20 June 2003Return made up to 18/04/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 June 2002Return made up to 18/04/02; full list of members (6 pages)
2 June 2002Return made up to 18/04/02; full list of members (6 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 18/04/00; full list of members (6 pages)
26 May 2000Return made up to 18/04/00; full list of members (6 pages)
26 October 1999Registered office changed on 26/10/99 from: 8 bolsover street london W1P 7HG (1 page)
26 October 1999Registered office changed on 26/10/99 from: 8 bolsover street london W1P 7HG (1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
2 July 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Return made up to 18/04/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
(4 pages)
5 June 1997Return made up to 18/04/97; no change of members
  • 363(287) ‐ Registered office changed on 05/06/97
(4 pages)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
31 July 1996Full accounts made up to 31 December 1995 (7 pages)
3 May 1996Return made up to 18/04/96; no change of members (4 pages)
3 May 1996Registered office changed on 03/05/96 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
3 May 1996Return made up to 18/04/96; no change of members (4 pages)
3 May 1996Registered office changed on 03/05/96 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
17 May 1995Return made up to 18/04/95; full list of members (10 pages)
17 May 1995Return made up to 18/04/95; full list of members (10 pages)