Company NameLexington Systems Limited
Company StatusDissolved
Company Number03048488
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Maurice Anthony Pannell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage Parsonage Downs
Great Dunmow
Dunmow
Essex
CM6 2AT
Director NameChristopher James Pannell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 29 May 2012)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland Villa
Penshurst Road
Speldhurst
Kent
TN3 0PQ
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2002(7 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 29 May 2012)
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Director NameMr Christopher Renardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleBanking Technology Consultant
Correspondence AddressNanuoya Reading Road
Goring
Reading
Berkshire
RG8 0LL
Secretary NameMr Maurice Anthony Pannell
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage Parsonage Downs
Great Dunmow
Dunmow
Essex
CM6 2AT
Secretary NameMr Anthony Walrond Lowman
NationalityBritish
StatusResigned
Appointed05 September 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge
Lower Pennington Lane
Lymington
Hampshire
SO41 8FT
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NamePeter Lawrence Miller
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1999)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 Heydons Close
St Albans
Hertfordshire
AL3 5SF
Director NameMichael Christopher Elson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 July 2001)
RoleManagement Consultant
Correspondence AddressLong Meadow
Church Lane, Worplesdon
Guildford
Surrey
GU3 3RU
Director NameMr John Geoffrey Molson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2003)
RoleConsultants
Country of ResidenceEngland
Correspondence Address23 Hammondswick
Harpenden
Hertfordshire
AL5 2NR
Director NameMr Thomas Christopher Marner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Cherrywood Lane
Morden
Surrey
SM4 4HD
Director NamePaul Nicholas Pannell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mereway Road
Twickenham
London
TW2 6RF
Director NameMr Michael Patrick Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Beaconsfield Road
London
SE3 7LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2002)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU

Location

Registered Address4 Bloomsbury Place
London
WC1A 2QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2012Termination of appointment of Paul Nicholas Pannell as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Paul Pannell as a director (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 29,000
(6 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 29,000
(6 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 29,000
(6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Paul Nicholas Pannell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Maurice Anthony Pannell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Paul Nicholas Pannell on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Paul Nicholas Pannell on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2009Return made up to 05/04/09; full list of members (4 pages)
21 April 2009Secretary's Change of Particulars / magna secretaries LIMITED / 22/12/2008 / HouseName/Number was: , now: 4; Street was: 24 bedford square, now: bloomsbury place; Post Code was: WC1B 3HN, now: WC1A 2QA; Country was: , now: united kingdom (1 page)
21 April 2009Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
4 May 2006Return made up to 05/04/06; full list of members (2 pages)
4 May 2006Return made up to 05/04/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 05/04/05; full list of members (2 pages)
15 April 2005Return made up to 05/04/05; full list of members (2 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 21/04/04; full list of members (6 pages)
27 April 2004Return made up to 21/04/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 May 2003Return made up to 21/04/03; full list of members (7 pages)
11 May 2003Director resigned (2 pages)
11 May 2003Director resigned (2 pages)
11 May 2003Return made up to 21/04/03; full list of members (7 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
9 September 2002Registered office changed on 09/09/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2002Return made up to 21/04/02; full list of members (6 pages)
15 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
21 May 2001Registered office changed on 21/05/01 from: 80/83 long lane london EC1A 9RL (1 page)
15 May 2001Ad 25/04/01--------- £ si 10000@1=10000 £ ic 19000/29000 (2 pages)
15 May 2001Ad 25/04/01--------- £ si 10000@1=10000 £ ic 19000/29000 (2 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
10 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(7 pages)
10 May 2000Return made up to 21/04/00; full list of members (7 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 July 1999Director resigned (2 pages)
2 July 1999Director resigned (2 pages)
28 April 1999Return made up to 21/04/99; no change of members (4 pages)
28 April 1999Return made up to 21/04/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 May 1998Return made up to 21/04/98; no change of members (4 pages)
12 May 1998Return made up to 21/04/98; no change of members (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 April 1997Return made up to 21/04/97; full list of members (6 pages)
28 April 1997Return made up to 21/04/97; full list of members (6 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
27 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
25 May 1996Return made up to 21/04/96; full list of members (6 pages)
25 May 1996Return made up to 21/04/96; full list of members (6 pages)
14 November 1995Ad 24/10/95--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
14 November 1995Ad 24/10/95--------- £ si 2500@1=2500 £ ic 5000/7500 (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Ad 05/09/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Ad 05/09/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
10 October 1995New secretary appointed (2 pages)
27 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1995Accounting reference date notified as 30/04 (1 page)
19 May 1995Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1995Accounting reference date notified as 30/04 (1 page)
19 May 1995Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1995Secretary resigned (2 pages)
21 April 1995Incorporation (22 pages)