Company NameLex Limited
Company StatusDissolved
Company Number04159325
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameAnglofil Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameIlya Kharebava
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2001)
RoleSecurity Guard
Correspondence Address39 Fairby Road
Lee
London
SE12 8JP
Director NameSeva Levenstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2006)
RoleBbc Broadcaster
Correspondence Address35 Florence House
Royal Herbert Pavilions
London
SE18 4PP
Secretary NameIlya Kharebava
NationalityBritish
StatusResigned
Appointed20 February 2001(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2001)
RoleSecurity Guard
Correspondence Address39 Fairby Road
Lee
London
SE12 8JP
Director NameIlya Kharebava
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 2002)
RoleCompany Director
Correspondence Address131a East End Road
East Finchley
London
N2 0SZ
Director NameAlex Lobsky
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address17 Glenmore Road
Weymouth
Dorset
DT4 0PG
Secretary NameIlya Kharebava
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 2002)
RoleCompany Director
Correspondence Address131a East End Road
East Finchley
London
N2 0SZ
Secretary NameOleksiy Mamchurenko
NationalityUkra
StatusResigned
Appointed24 July 2003(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Correspondence Address173 Telegraph Place
London
E14 9XB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10 Forest House Business Centre
8 Gainsborough Road
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2006Registered office changed on 19/10/06 from: 11 nothe parade, old harbour weymouth dorset DT4 8TX (1 page)
18 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 145-157 2ND floor st john street london EC1V 4PY (1 page)
20 March 2006Return made up to 22/01/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: 10 forest house business centre 8 gainsborough road leytonstone london E11 1HT (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
2 March 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 July 2004Registered office changed on 09/07/04 from: 20 jubilee enterprise centre weymouth dorset DT4 7BS (1 page)
10 February 2004Accounts for a dormant company made up to 28 February 2002 (1 page)
10 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
2 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Registered office changed on 28/01/04 from: suite 113 queens way house 275-285 high street stratford london E15 2TF (1 page)
6 October 2003Registered office changed on 06/10/03 from: suite 2.03 winchester house 259-269 old marylebone road london NW1 5RA (1 page)
9 September 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: c/o first russian radio international radio centre 4 ingate place london SW8 3NS (1 page)
13 March 2003Registered office changed on 13/03/03 from: suite 351 37 store street bloomsbury london WC1E 7QF (1 page)
8 February 2003Registered office changed on 08/02/03 from: forest house 8 gainsborogh road london E11 1HT (1 page)
18 August 2002Secretary resigned;director resigned (1 page)
4 April 2002Return made up to 13/02/02; full list of members (7 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
11 June 2001Secretary resigned;director resigned (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 39 sairby road london SE12 8JP (1 page)
23 February 2001Registered office changed on 23/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
13 February 2001Incorporation (11 pages)