Company NameLynmount Limited
Company StatusDissolved
Company Number02962864
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameParvez Ali
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 18 January 2005)
RoleProposed Director
Correspondence Address233 Metro Central Heights
119 Newington Causeway
London
SE1 6BX
Secretary NameMr Abdul Asad Chowdhury
NationalityBritish
StatusClosed
Appointed08 October 2001(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 Halley Road
Manor Park
London
E12 6UB
Secretary NameIsmetara Ahmed
NationalityBritish
StatusResigned
Appointed14 September 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 08 October 2001)
RoleSecretary
Correspondence Address102 Grosvenor Road
Ilford
Essex
IG1 1LA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address185 High Street
Hornchurch
Essex
RM11 3XS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Turnover£166,237
Gross Profit£116,196
Net Worth-£3,191
Cash£3,268
Current Liabilities£16,264

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
18 August 2004Application for striking-off (1 page)
16 June 2004Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 August 2003Return made up to 18/08/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 October 2002Return made up to 26/08/02; full list of members (7 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 26/08/01; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 October 2000Full accounts made up to 31 March 2000 (8 pages)
22 September 2000Return made up to 26/08/00; full list of members (7 pages)
25 October 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Return made up to 26/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
20 October 1996Full accounts made up to 31 March 1996 (9 pages)
18 September 1996Return made up to 26/08/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Return made up to 26/08/95; full list of members (6 pages)