Company NameLynchris Limited
DirectorAlbert Stanley Hunt
Company StatusDissolved
Company Number03750629
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Albert Stanley Hunt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Brookside
Hornchurch
Essex
RM11 2RR
Secretary NameMrs Christine Hunt
NationalityBritish
StatusCurrent
Appointed12 April 1999(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address11 Brookside
Hornchurch
Essex
RM11 2RR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£97,503
Net Worth£13,350
Cash£1,544
Current Liabilities£164,197

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 November 2007Dissolved (1 page)
18 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Resolutions
  • RES13 ‐ App liquidators wound u 28/07/05
(1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
3 August 2005Statement of affairs (5 pages)
3 August 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Registered office changed on 19/07/05 from: abacus house 68A north street romford essex RM1 1DA (1 page)
11 July 2005Return made up to 12/04/05; full list of members (6 pages)
13 August 2004Return made up to 12/04/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 May 2003Return made up to 12/04/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 March 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
13 March 2003£ nc 1000/10000 14/02/03 (1 page)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002Return made up to 12/04/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
27 April 2001Return made up to 12/04/01; full list of members (6 pages)
26 June 2000Return made up to 12/04/00; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
12 April 1999Incorporation (14 pages)