Company NameLexington Overseas Ltd
Company StatusDissolved
Company Number02963660
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameBryan Dejonge
NationalityBritish
StatusClosed
Appointed05 September 1994(5 days after company formation)
Appointment Duration8 years, 8 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
61 Cornwall Gardens
London
SW7 4BE
Director NameSuszanne Cope
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed09 September 1994(1 week, 2 days after company formation)
Appointment Duration8 years, 8 months (closed 13 May 2003)
RoleAccountant
Correspondence Address88 Hamlet Gardens
London
W6 0SX
Director NameThierry Pannetier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 July 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2003)
RoleManagement Consultant
Correspondence Address88 Hamlet Gardens
London
W6 0SX
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address88 Hamlet Gardens
London
W6 0SX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£27
Cash£27

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
21 October 2002Registered office changed on 21/10/02 from: flat 5 36 castelnau london SW13 9RU (1 page)
21 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
5 September 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 August 1999 (9 pages)
26 January 2000Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Registered office changed on 24/01/00 from: 34 castelnau barnes london SW13 9RU (1 page)
29 December 1998Full accounts made up to 31 August 1998 (9 pages)
13 November 1998Return made up to 31/08/98; full list of members (6 pages)
7 August 1998Director's particulars changed (1 page)
3 July 1998Ad 08/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 1998New director appointed (2 pages)
6 November 1997Full accounts made up to 31 August 1997 (9 pages)
6 November 1997Return made up to 31/08/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 August 1996 (7 pages)
4 June 1997Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
(4 pages)
22 March 1996Full accounts made up to 31 August 1995 (7 pages)
12 December 1995Return made up to 31/08/95; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: flat 2 61 cornwall gardens london SW7 4BE (1 page)