Company NameLEXA Finance Limited
Company StatusDissolved
Company Number03368119
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameSpeed 6371 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameHazel Dorothy Logie
NationalityBritish
StatusClosed
Appointed12 June 1997(1 month after company formation)
Appointment Duration6 years, 3 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address44 Achilles Road
West Hampstead
London
NW6 1EA
Director NameMr Jan Gustaf Theodor Stensson Ankarcrona
Date of BirthApril 1940 (Born 84 years ago)
NationalitySwedish
StatusClosed
Appointed29 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 23 September 2003)
RoleCo Director
Correspondence Address29 Argyll Road
London
W8 7DA
Director NamePer Goran Ennerfelt
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 1997(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressLovsta
194 42 Upplands Vasby
Sweden
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£19,179
Cash£21,284
Current Liabilities£2,105

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003Return made up to 09/05/03; full list of members (6 pages)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
7 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 June 2002Return made up to 09/05/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 09/05/01; full list of members (6 pages)
15 May 2001Company name changed speed 6371 LIMITED\certificate issued on 15/05/01 (2 pages)
3 April 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
7 July 2000Full accounts made up to 31 December 1999 (6 pages)
9 June 2000Return made up to 09/05/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
27 May 1998Return made up to 09/05/98; full list of members (6 pages)
16 March 1998Registered office changed on 16/03/98 from: 14 queen annes gate london SW1H 9AA (1 page)
3 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1997Registered office changed on 20/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)