Company NameLexon Technology Limited
DirectorMohamed Mawji
Company StatusDissolved
Company Number03025703
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Previous NamePersonal Computer Clinic Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohamed Mawji
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Hempstead Road
Watford
Hertfordshire
WD17 3HD
Secretary NameTimothy Adrian Kelly
NationalityBritish
StatusCurrent
Appointed29 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address2 Ainsdale Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7TP
Secretary NameFatema Mawji
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleSecretary
Correspondence Address111 St Albans Road
Watford
Hertfordshire
WD1 1RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPannell Kerr Forster Associates
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
3 April 2000Statement of affairs (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 14 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Registered office changed on 08/02/00 from: solutions house 71-73 church street croydon surrey CR0 1RH (1 page)
14 July 1999Director's particulars changed (1 page)
6 July 1999Return made up to 23/02/98; no change of members (6 pages)
6 July 1999Return made up to 23/02/99; full list of members (6 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 64 hemptead road watford hertfordshire WD1 3DJ (1 page)
23 June 1999New secretary appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Company name changed personal computer clinic LIMITED\certificate issued on 27/04/98 (2 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Registered office changed on 05/12/97 from: 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page)
5 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 June 1996Return made up to 23/02/96; full list of members (5 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)