Company NameLynex Enterprises Limited
Company StatusDissolved
Company Number03140783
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 3 months ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Leiper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month (closed 14 February 2006)
RoleComputer Consultant
Correspondence Address37/146 Living Lagoon Village
Prayasuraen Road
Bangkok
10510
Foreign
Secretary NameMarion Glennie
NationalityBritish
StatusClosed
Appointed24 June 1996(6 months after company formation)
Appointment Duration9 years, 7 months (closed 14 February 2006)
RoleCompany Director
Correspondence AddressMillfield House
Badenscoth
Rothienorman
Aberdeenshire
AB51 8XQ
Scotland
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMarlene Leiper
NationalityBritish
StatusResigned
Appointed03 January 1996(1 week, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1996)
RoleCompany Director
Correspondence Address5 Craigend Road
Ellon
Aberdeenshire
AB41 9FB
Scotland

Location

Registered Address13 Louisa Street
London
E1 4NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Dunstan's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
22 September 2005Application for striking-off (1 page)
17 March 2005Return made up to 22/12/04; full list of members (6 pages)
17 April 2004Return made up to 22/12/03; full list of members (6 pages)
13 March 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 22/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
24 January 2001Accounts for a small company made up to 31 December 1998 (6 pages)
4 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 22/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Ad 16/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
15 February 1996£ nc 100/110 18/01/96 (2 pages)
15 February 1996Ad 19/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 1995Incorporation (32 pages)