Company NameThe Lexington Trading Company Limited
Company StatusDissolved
Company Number03175196
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date14 July 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameEmily Riley Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 14 July 1998)
RolePromotional Sales
Correspondence Address20 Prince Albert Road
London
NW1 7ST
Secretary NamePaul Andrew Miller
NationalityAmerican
StatusClosed
Appointed27 March 1996(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address20 Prince Albert Road
London
NW1 7ST
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address20 Prince Albert Road
London
NW1 7ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Application for striking-off (1 page)
12 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 20 prince albert road flat 2 london NW1 7ST (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
21 May 1996Accounting reference date extended from 01/03 to 31/03 (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996Accounting reference date notified as 01/03 (1 page)
31 March 1996Ad 27/03/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
19 March 1996Incorporation (20 pages)