Company NameLynxload Limited
Company StatusDissolved
Company Number03420537
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jason Robert Kennedy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 02 April 2002)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address16 The Warren
Radlett
Hertfordshire
WD7 7DX
Secretary NameMrs Nicola Jane Kennedy
NationalityBritish
StatusClosed
Appointed01 March 1998(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 02 April 2002)
RoleSecretary
Correspondence Address16 The Warren
Radlett
Hertfordshire
WD7 7DX
Director NameSajeed Sacranie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(2 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 1998)
RoleAccountant
Correspondence AddressSalsabil
Warren Road,Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameSajeed Sacranie
NationalityBritish
StatusResigned
Appointed04 September 1997(2 weeks, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 1998)
RoleAccountant
Correspondence AddressSalsabil
Warren Road,Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£197,051
Gross Profit£165,251
Net Worth£1,729
Cash£19,392
Current Liabilities£32,102

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
16 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
1 November 2000Return made up to 15/08/00; full list of members (6 pages)
20 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 September 1998Secretary resigned;director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1998Registered office changed on 01/05/98 from: salsabil warren road coombe hill kingston upon thames surrey KT2 7HN (1 page)
15 April 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
12 February 1998Particulars of mortgage/charge (3 pages)
15 August 1997Incorporation (9 pages)