Company NameLanyfax UK Limited
DirectorBarry James Seymour
Company StatusDissolved
Company Number03015264
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Previous NameLanyfax Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEwan Campbell Kennedy
NationalityBritish
StatusCurrent
Appointed26 January 2002(7 years after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address44 Springfield
Lightwater
Surrey
GU18 5XP
Director NameMr Barry James Seymour
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(7 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fort Street
Guildford
Surrey
GU1 3TB
Director NameKenth Anderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressKenth Audeusson
Englundavagen 9
Solna
17141
Director NameMr Justin Jonathan Kennington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB
Secretary NameMr Justin Jonathan Kennington
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Birtley
Haslemere Road
Brook
Surrey
GU8 5LB
Director NameMark Francis John Atherley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address63 Filmer Road
London
SW6 7JF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Statement of affairs (9 pages)
29 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
4 October 2002Registered office changed on 04/10/02 from: europe house 170 windmill road west sunbury on thames middlesex TW16 7HB (1 page)
9 September 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (1 page)
28 May 2002Registered office changed on 28/05/02 from: broadlands bagshot road ascot berkshire SL5 9JN (1 page)
4 April 2002Secretary resigned (1 page)
4 March 2002Return made up to 27/01/02; no change of members (7 pages)
4 March 2002New secretary appointed (2 pages)
13 September 2001Full accounts made up to 31 December 2000 (8 pages)
30 January 2001Return made up to 27/01/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1999Registered office changed on 12/08/99 from: broadlands bagshot road ascot berkshire SL5 9JN (1 page)
26 March 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
27 July 1998Company name changed lanyfax group LIMITED\certificate issued on 28/07/98 (2 pages)
22 July 1998Full group accounts made up to 31 December 1997 (15 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Return made up to 27/01/98; no change of members (4 pages)
18 June 1997Full group accounts made up to 31 December 1996 (15 pages)
26 March 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Full group accounts made up to 31 December 1995 (14 pages)
24 March 1996Return made up to 27/01/96; full list of members (6 pages)
20 November 1995Company name changed lanyfax audio visual LIMITED\certificate issued on 21/11/95 (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 10 snow hill london EC1A 2AL (1 page)
12 May 1995Ad 28/04/95--------- premium £ si [email protected]=325 £ ic 2633/2958 (2 pages)
4 May 1995New director appointed (2 pages)
27 March 1995Nc inc already adjusted 15/03/95 (1 page)
27 March 1995Ad 15/03/95--------- £ si [email protected]=649 £ ic 2/651 (2 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 March 1995Conve 15/03/95 (1 page)
27 March 1995Ad 15/03/95--------- £ si [email protected]=849 £ ic 1784/2633 (2 pages)
27 March 1995Ad 15/03/95--------- £ si [email protected]=284 £ si [email protected]=849 £ ic 651/1784 (2 pages)
27 March 1995Memorandum and Articles of Association (20 pages)
17 March 1995Secretary resigned;director resigned (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New secretary appointed;new director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)