Company NameLexar Media (Europe) Limited
Company StatusDissolved
Company Number03136440
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 5 months ago)
Dissolution Date5 June 2009 (14 years, 11 months ago)
Previous NameImpact Peripherals Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas L Laws Jr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2006(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2009)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2479 South Abaco Way
Meridian
Idaho 83642
United States
Director NameJohn Heaton McVey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 05 June 2009)
RoleEuropean Finance Director
Country of ResidenceScotland
Correspondence Address9 Lynnhurst
Uddingston
Lanarkshire
G71 6SA
Scotland
Director NameMr Paul Craig Mullen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 05 June 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Ribston Close
Shenley
Herts
WD7 9JW
Secretary NamePaula R Spang
NationalityAmerican
StatusClosed
Appointed09 June 2008(12 years, 6 months after company formation)
Appointment Duration12 months (closed 05 June 2009)
RoleParalegal
Correspondence Address1401 Shoshone Street
Boise
Idaho 83705
United States
Director NameEdwin Leslie Board
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address7 Orchid Drive
Bisley
Woking
Surrey
GU24 9SB
Director NameTheresa Board
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (resigned 17 August 2007)
RoleCompany Director
Correspondence AddressHeatherwood
179 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary NameTheresa Board
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address7 Orchid Drive
Bisley
Woking
Surrey
GU24 9SB
Director NamePaul Dominic McGuire
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2001)
RoleVp Of Interna
Correspondence Address270 Belvue Drive
Los Gatos
California
United States
Director NameEric Bradford Stang
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2006)
RoleCoo Lexar Media Inc
Correspondence Address2090 Barbara Drive
Palo Alto Ca
94303
United States
Director NameEric Whitaker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2006)
RoleVice President
Correspondence Address5821 Ocean View Drive
Oakland
California 94618
United States
Director NameMichael Joseph Perez
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2002(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 28 May 2003)
RoleFinance Director
Correspondence Address468 Baltusrol Dr Aptos
California
Ca 95003
United States
Director NameCeo &Vp Brian Timothy McGee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2003(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 May 2006)
RoleFinance
Correspondence Address16290 Oakhurst O5
Monte Sereno
Ca 95030
United States
Director NameAlexander Charles Duncan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address9 Montpelier Walk
London
SW7 1JL
Secretary NameAlexander Charles Duncan
NationalityBritish
StatusResigned
Appointed09 March 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleCompany Director
Correspondence Address9 Montpelier Walk
London
SW7 1JL
Secretary NameEric Whitaker
NationalityAmerican
StatusResigned
Appointed28 April 2006(10 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 2006)
RoleCompany Director
Correspondence Address5821 Ocean View Drive
Oakland
California 94618
United States
Director NameLarissa Cochron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2006(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 July 2007)
RoleAttorney
Correspondence Address1357 Rosewood Ave
San Carlos
California 94070
United States
Secretary NameLarissa Cochron
NationalityAmerican
StatusResigned
Appointed21 June 2006(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 July 2007)
RoleAttorney
Correspondence Address1357 Rosewood Ave
San Carlos
California 94070
United States
Secretary NameBenjamin H Schwartz
NationalityAmerican
StatusResigned
Appointed18 October 2007(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2008)
RoleAttorney
Correspondence Address2000 North 21st Street
Boise
Idaho 83702
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAthene Place
60 Shoe Lane
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2008Appointment terminated secretary benjamin schwartz (1 page)
14 July 2008Secretary appointed paula r spang (1 page)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Resolution insolvency:res re fees (1 page)
30 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2008Declaration of solvency (3 pages)
27 June 2008Registered office changed on 27/06/2008 from century court millennium way bracknell berkshire RG12 2XJ (1 page)
8 November 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2007New secretary appointed (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Registered office changed on 27/10/07 from: redhouse brookwood woking surrey GU24 0BL (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
16 June 2007Ad 23/05/07--------- £ si 875@1=875 £ ic 1000/1875 (2 pages)
16 June 2007Nc inc already adjusted 23/05/07 (1 page)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2007Accounts made up to 31 August 2006 (19 pages)
18 October 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
26 September 2006Return made up to 13/09/06; full list of members (7 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Accounts made up to 31 December 2005 (14 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Director resigned (1 page)
14 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2005Accounts made up to 31 December 2004 (14 pages)
30 March 2005Registered office changed on 30/03/05 from: unit 5 river court albert drive woking surrey GU21 5RP (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
8 October 2004Return made up to 13/09/04; full list of members (8 pages)
27 May 2004Accounts made up to 31 December 2003 (14 pages)
19 December 2003New director appointed (2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Return made up to 11/12/03; full list of members (7 pages)
11 June 2003Accounts made up to 31 December 2002 (19 pages)
3 June 2003Director resigned (1 page)
17 May 2003Auditor's resignation (1 page)
24 December 2002New director appointed (2 pages)
6 December 2002Return made up to 11/12/02; full list of members (7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Director resigned (1 page)
28 October 2001Accounts made up to 31 December 2000 (15 pages)
16 January 2001Return made up to 11/12/00; full list of members (7 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
31 August 2000Registered office changed on 31/08/00 from: lansbury estate lower guildford road knaphill surrey GU21 2EP (1 page)
26 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
8 May 2000Company name changed impact peripherals LIMITED\certificate issued on 09/05/00 (2 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 January 2000Return made up to 11/12/99; no change of members (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 December 1998Return made up to 11/12/98; full list of members (6 pages)
2 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1998Particulars of mortgage/charge (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 April 1998Ad 30/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1998Return made up to 11/12/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 March 1997Return made up to 11/12/96; full list of members (6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
28 January 1996Memorandum and Articles of Association (8 pages)
18 January 1996Registered office changed on 18/01/96 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
18 January 1996Company name changed buildrare LIMITED\certificate issued on 19/01/96 (2 pages)
11 December 1995Incorporation (12 pages)