Company NameE-Install Limited
Company StatusDissolved
Company Number03520968
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameLexicon Builders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValli Lai
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(11 months, 1 week after company formation)
Appointment Duration7 years (closed 28 February 2006)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address92 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Secretary NameIan Teh
NationalityBritish
StatusClosed
Appointed28 January 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2006)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
31 Sandringham Road
London
E8 2LR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameRichard Davall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151a Crown Lane
Bromley
Kent
BR2 9PJ
Secretary NameRichard Davall
NationalityBritish
StatusResigned
Appointed03 February 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151a Crown Lane
Bromley
Kent
BR2 9PJ

Location

Registered Address1 Abingdon Way
Orpington
Kent
BR6 9WA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Turnover£57,682
Gross Profit£20,203
Net Worth-£6,216
Cash£786
Current Liabilities£8,773

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Registered office changed on 07/10/05 from: unit 6 the hangar perseverance works kingsland road london E2 8DD (1 page)
5 October 2005Application for striking-off (1 page)
17 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 March 2004New secretary appointed (2 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
19 December 2003Full accounts made up to 31 January 2003 (10 pages)
11 March 2003Return made up to 03/03/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
15 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
11 April 2001Return made up to 03/03/01; full list of members (6 pages)
12 January 2001Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page)
29 November 2000Full accounts made up to 31 January 2000 (10 pages)
16 May 2000Ad 03/02/99--------- £ si 99@1 (2 pages)
28 April 2000Return made up to 03/03/00; full list of members (6 pages)
26 March 1999Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
26 March 1999Return made up to 31/01/99; full list of members (7 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
10 February 1999Company name changed lexicon builders LIMITED\certificate issued on 11/02/99 (2 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 February 1999Director resigned (1 page)
9 February 1999Ad 03/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page)
3 March 1998Incorporation (11 pages)