Company NameLynx Technologies Europe Ltd
Company StatusDissolved
Company Number03217934
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameLeonard Elfenbein
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 1997(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 October 1999)
RoleExecutive
Correspondence Address181 Upper Mountain Avenue
Montclair
New Jersey
07042
Director NameEdward P Youngsberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 1997(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 October 1999)
RoleExecutive
Correspondence Address2 Misty Lane
Andover
Sussex
New Jersey
07821
Director NameKautilya Nandan Pruthi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleMarketing Specialist
Correspondence Address34 Chesterfield Court
Ravenscroft Avenue
London
NW11 8AU
Secretary NameKanwarpal Singh Pruthi
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 169 Cromwell Road
London
SW5 0SQ
Secretary NameMr Patrick Guy Mayers
NationalityBritish
StatusResigned
Appointed23 May 1997(10 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address11 Lansdowne Walk
London
W11 3LN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999Secretary resigned (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
26 August 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
28 June 1996Incorporation (27 pages)