Company NameLexus Estates Limited
Company StatusDissolved
Company Number02936829
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(1 week, 5 days after company formation)
Appointment Duration12 years, 2 months (closed 22 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Secretary NameMr Nigel Robert Fletcher
NationalityBritish
StatusClosed
Appointed22 March 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fox
Keysoe Row West Keysoe
Bedford
MK44 2JJ
Director NameMr David Donald De Carle
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 15 September 2004)
RoleSolicitor
Correspondence Address19 Markham Square
London
SW3 4UY
Secretary NameMichael Anthony Polledri
NationalityBritish
StatusResigned
Appointed20 June 1994(1 week, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressUnit 60 The Conference Centre
Uplands Business Park
Blackhorse Lane Walthamstow
London
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,379
Cash£1,237
Current Liabilities£14,703

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2005Return made up to 07/06/05; full list of members (3 pages)
1 August 2005Location of register of members (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (1 page)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 June 2004Registered office changed on 18/06/04 from: 2 southview 160-162 oakleigh road south london N11 1HE (1 page)
6 January 2004Full accounts made up to 31 May 2003 (9 pages)
22 July 2003Return made up to 07/06/03; full list of members (7 pages)
13 March 2003Full accounts made up to 31 May 2002 (9 pages)
13 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 March 2002Full accounts made up to 31 May 2001 (11 pages)
13 June 2001Return made up to 07/06/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 May 2000 (14 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (11 pages)
15 November 1999Return made up to 08/06/99; full list of members (6 pages)
15 September 1999Return made up to 30/06/99; full list of members (9 pages)
17 March 1999Full accounts made up to 31 May 1998 (14 pages)
26 February 1998Full accounts made up to 31 May 1997 (11 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 May 1996 (10 pages)
10 July 1996Return made up to 08/06/96; full list of members
  • 363(287) ‐ Registered office changed on 10/07/96
(6 pages)
15 August 1995Return made up to 08/06/95; full list of members (10 pages)