Company NameLEP Services Limited
Company StatusDissolved
Company Number03379461
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameCimax Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndrew John George Lawrie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleAccountant
Correspondence Address16 Ravenscourt Gardens
London
W6 0TU
Secretary NameSandra Maria Lawrie
NationalityBritish
StatusClosed
Appointed09 June 1997(1 week after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2001)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address16 Ravenscourt Gardens
London
W6 0TU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999Return made up to 02/06/99; no change of members (4 pages)
7 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Company name changed cimax LIMITED\certificate issued on 21/10/98 (2 pages)
30 June 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
9 June 1998Return made up to 02/06/98; full list of members (6 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 17 city business centre lower road london SE16 1AA (1 page)
2 June 1997Incorporation (11 pages)