Company NameLondex International Limited
Company StatusDissolved
Company Number03510966
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameW Brian Edwards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2002)
RoleExecutive
Correspondence Address816 Boissy
St Lambert J4r 1k2,Quebec
Canada
Foreign
Director NameChristian Trudeau
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2002)
RoleExecutive
Correspondence Address126 Olivier-Maurel Carignan
Quebec City J3l 5s8, Quebec
Canada
Foreign
Secretary NameMonique Mercier
NationalityCanadian
StatusClosed
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 21 May 2002)
RoleLawyer
Correspondence Address766 Av. McEachran
Outremont H2v 3c7
Quebec
Canada
Director NameAllan Paul Cantor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleBarrister At Law
Correspondence Address77 Edmonton Street
Apartment Pho 5
Winnipeg
Monitoba
R3c 4h8
Director NameNeil Harmer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleExecutive
Correspondence Address1916 Edenvale Crescent
Burlington
Ontario
L7p 3l9
Director NamePeter Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleExecutive
Correspondence Address24 Wrenwood Court
Unionville
Ontario
L3r 6h6
Director NameBernard Charles Matthew Simkin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleExecutive
Correspondence AddressPO Box 9532
17702 Circa Oriente
Rancho Santa Fe
California
92067
Director NameMr Gary Joseph Simkin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleExecutive
Correspondence Address6289 Caernarvon Street
Vancouver
British Columbia
V6e 2k3
Secretary NameAllan Paul Cantor
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Edmonton Street
Apartment Pho 5
Winnipeg
Monitoba
R3c 4h8

Location

Registered AddressTulloch & Co 4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£85,000
Gross Profit-£616,489
Net Worth-£862,904
Cash£24,381
Current Liabilities£2,146,048

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Application for striking-off (1 page)
5 September 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
23 May 2001Full accounts made up to 31 December 1998 (4 pages)
23 May 2001Full accounts made up to 31 December 1999 (4 pages)
15 May 2001Ad 16/02/01--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
22 March 2001S-div 01/03/99 (1 page)
24 May 2000Registered office changed on 24/05/00 from: 4 hill street london W1X 7FU (1 page)
6 April 2000New secretary appointed (2 pages)
17 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(7 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
9 December 1999Ad 19/08/99--------- £ si [email protected]=8 £ ic 90/98 (2 pages)
17 March 1999Ad 01/03/99--------- £ si [email protected]=89 £ ic 1/90 (2 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 March 1999Nc inc already adjusted 01/03/99 (1 page)
11 March 1999Return made up to 16/02/99; full list of members (7 pages)
5 February 1999Registered office changed on 05/02/99 from: 4 john carpenter street london EC4Y 0NH (1 page)
24 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/03/98
(1 page)
16 February 1998Incorporation (23 pages)