Company NameLynx Business Solutions Limited
Company StatusDissolved
Company Number03539203
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Morrall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressThe Ivies 11a Derry Downs
Orpington
Kent
BR5 4DT
Secretary NameMr David Morrall
NationalityBritish
StatusClosed
Appointed01 April 2007(9 years after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ivies 11a Derry Downs
Orpington
Kent
BR5 4DT
Director NameMargaret Elizabeth Russell Ennis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleBank Officer
Correspondence AddressThe Ivies
11a Derry Downs
Orpington
Kent
BR5 4DT
Secretary NameMargaret Elizabeth Russell Ennis
NationalityBritish
StatusResigned
Appointed01 April 1998(same day as company formation)
RoleBook Keeper
Correspondence AddressThe Ivies
11a Derry Downs
Orpington
Kent
BR5 4DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address11a Derry Downs
Orpington
Kent
BR5 4DT
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,400
Cash£991
Current Liabilities£20,062

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Termination of appointment of Margaret Ennis as a director (1 page)
5 November 2009Termination of appointment of Margaret Ennis as a director (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from 72 saxville road orpington kent BR5 3AW (1 page)
21 July 2008Return made up to 01/04/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 72 saxville road orpington kent BR5 3AW (1 page)
21 July 2008Return made up to 01/04/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from 8C chelsfield road orpington kent BR5 4DN (1 page)
13 May 2008Registered office changed on 13/05/2008 from 8C chelsfield road orpington kent BR5 4DN (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Amended accounts made up to 31 March 2006 (5 pages)
28 June 2007Amended accounts made up to 31 March 2006 (5 pages)
19 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 April 2007Secretary resigned (1 page)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Return made up to 01/04/06; full list of members (2 pages)
9 November 2006Return made up to 01/04/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
27 April 2005Return made up to 01/04/05; full list of members (2 pages)
7 May 2004Return made up to 01/04/04; full list of members (7 pages)
7 May 2004Return made up to 01/04/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Registered office changed on 01/10/03 from: 62 king edward drive grays essex RM16 4AQ (1 page)
1 October 2003Registered office changed on 01/10/03 from: 62 king edward drive grays essex RM16 4AQ (1 page)
8 May 2003Return made up to 01/04/03; full list of members (7 pages)
8 May 2003Return made up to 01/04/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 August 2002Return made up to 01/04/02; full list of members (6 pages)
15 August 2002Return made up to 01/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 01/04/01; full list of members (6 pages)
31 July 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 01/04/00; full list of members (6 pages)
31 August 2000Return made up to 01/04/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 01/04/99; full list of members (6 pages)
13 May 1999Return made up to 01/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Ad 19/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
27 October 1998Ad 19/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)