Company NameLyn-Comm Limited
Company StatusDissolved
Company Number03943265
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

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

Directors

Director NameJason Woodford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleInstallation Of Fires
Correspondence Address135 Queens Walk
Ruislip
Middlesex
HA4 0NW
Director NameRalph Ashton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleGeneral Trading
Correspondence Address12 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Secretary NameMandy Ashton
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Westhome Gardens
Ruislip
Middx
HA4 8QJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address64 Victoria Road
Ruislip Manor
Middlesex
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
9 May 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
7 April 2000Ad 09/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
9 March 2000Incorporation (17 pages)