Company NameLamex Limited
DirectorsUnal Kaygana and Bedriye Seckin
Company StatusDissolved
Company Number02952139
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)

Directors

Director NameUnal Kaygana
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(3 days after company formation)
Appointment Duration29 years, 9 months
RoleManager
Correspondence Address9 Celia House
Arden Estate Hoxton
London
N1 6RB
Secretary NameBedriye Seckin
NationalityBritish
StatusCurrent
Appointed26 January 1995(6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address11 Jutland House
Prospect Vale
London
SE18 5HZ
Director NameBedriye Seckin
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address11 Jutland House
Prospect Vale
London
SE18 5HZ
Secretary NameMahmist Ozkan Ozkan
NationalityBritish
StatusResigned
Appointed28 July 1994(3 days after company formation)
Appointment Duration6 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address146 Graham Road
London
E8
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitelamexlimited.com/
Email address[email protected]

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 September 1997Dissolved (1 page)
17 June 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
4 October 1995Registered office changed on 04/10/95 from: 16B kingsyard carpenders road london E15 2HB (1 page)
14 August 1995New director appointed (2 pages)