Company NameLexem Ltd
Company StatusDissolved
Company Number03103091
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameRosemary Margaret Nicholson
NationalityBritish
StatusClosed
Appointed20 September 1995(2 days after company formation)
Appointment Duration7 years, 1 month (closed 22 October 2002)
RoleCompany Director
Correspondence Address13 Eglinton Road
Chingford
London
E4 7AN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NamePaul Richard Edward Nicholson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(2 days after company formation)
Appointment Duration6 years (resigned 23 September 2001)
RoleChartered Surveyor
Correspondence Address13 Eglington Road
Chingford
London
E4 7AN

Location

Registered Address43 Morington Road
Chingford
London
E4 7DJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2001Director resigned (1 page)
26 September 2001Return made up to 18/09/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
4 October 2000Return made up to 18/09/00; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
21 September 1999Return made up to 18/09/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 October 1998Return made up to 18/09/98; no change of members (4 pages)
23 July 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 November 1997Return made up to 18/09/97; no change of members (4 pages)
19 January 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
3 October 1996Return made up to 18/09/96; full list of members (6 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 43 mornington road chingford london E4 7DT (1 page)
6 December 1995Accounting reference date notified as 31/10 (1 page)
6 December 1995New director appointed (2 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Director resigned (2 pages)
18 September 1995Incorporation (20 pages)