Company NameLexia Enterprises Limited
Company StatusDissolved
Company Number04038101
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameShashikant Varsani
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleEngineer
Correspondence Address33 Etchingham Court
Finchley
London
N3 2EA
Secretary NameKastur Varsani
NationalityBritish
StatusClosed
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Etchingham Court
Finchley
London
N3 2EA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address33 Etchingham Court
Etchingham Park Road
Finchley
London
N3 2EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 May 2006Application for striking-off (1 page)
18 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 September 2003Return made up to 21/07/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 164 mollison way edgware middlesex HA8 5QZ (1 page)
22 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Registered office changed on 02/11/00 from: 55 laurel way london N20 8HT (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)