Company NameLexicon Contractors Ltd
Company StatusDissolved
Company Number03180266
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Farell Blieden
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed10 April 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 15 February 2000)
RoleAccountant
Correspondence Address59 Southey Road
The Pelhams Wimbledon
London
SW19 1PP
Secretary NameJanine Berelowitz
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address59 Southey Road
The Pelhams Wimbledon
London
SW19 1PP
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address138 Hampstead Way
London
NW11 7XJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
17 June 1999Application for striking-off (1 page)
7 May 1999Registered office changed on 07/05/99 from: 41 heathcroft hampstead way london NW11 7HJ (1 page)
18 November 1998Registered office changed on 18/11/98 from: 59 southey road the pelhams wimbledon london SW19 1PP (1 page)
28 October 1998Full accounts made up to 30 April 1998 (6 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 April 1997 (6 pages)
11 June 1997Return made up to 29/03/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
13 October 1996Registered office changed on 13/10/96 from: 71 sinclair road hammersmith london W14 0NR (1 page)
13 October 1996Accounting reference date notified as 30/04 (1 page)
19 April 1996New secretary appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: 213 piccadilly london W1V 9LD (1 page)
19 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (11 pages)