Company NameLANX UK Limited
Company StatusDissolved
Company Number04421017
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameLANX International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKasra Motamedi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(6 months, 3 weeks after company formation)
Appointment Duration8 years (closed 30 November 2010)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address28 Embassy Lodge
Regents Park Road
London
N3 3LB
Secretary NameMs Natalie Garvey
NationalityBritish
StatusClosed
Appointed01 May 2008(6 years after company formation)
Appointment Duration2 years, 7 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Iverna Court
London
W8 6TU
Director NameMehdi Tutunian Mashad
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2002)
RoleCompany Director
Correspondence Address56 Winnington Road
London
N2 0TY
Secretary NameMehdi Tutunian Mashad
NationalityBritish
StatusResigned
Appointed23 April 2002(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2002)
RoleCompany Director
Correspondence Address56 Winnington Road
London
N2 0TY
Director NameAli Asi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed29 April 2002(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 01 May 2008)
RoleCompany Director
Correspondence Address535 Building No 96
Jebel Ali The Garden
Dubai
UAE
Director NameHamidreza Mohebbi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed29 April 2002(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressNo 4 Azad Alley (No 12)
Sadr Expressway
Southern Karmranieh
Tehran
Foreign
Secretary NameKasra Motamedi
NationalityBritish
StatusResigned
Appointed08 November 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2008)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address28 Embassy Lodge
Regents Park Road
London
N3 3LB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressG6 140 Wales Farm Road
Acton
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£31,431
Gross Profit£119
Net Worth-£5,231
Current Liabilities£26,470

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Amended total exemption full accounts made up to 5 April 2008 (10 pages)
22 June 2010Amended accounts made up to 5 April 2008 (10 pages)
22 June 2010Amended accounts made up to 5 April 2008 (10 pages)
4 July 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Return made up to 19/04/09; full list of members (5 pages)
29 May 2009Return made up to 19/04/09; full list of members (5 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Secretary appointed natalie garvey (1 page)
20 May 2008Secretary appointed natalie garvey (1 page)
20 May 2008Appointment Terminated Director ali asi (1 page)
20 May 2008Appointment terminated director ali asi (1 page)
20 May 2008Appointment terminated secretary kasra motamedi (1 page)
20 May 2008Appointment terminated director hamidreza mohebbi (1 page)
20 May 2008Appointment Terminated Director hamidreza mohebbi (1 page)
20 May 2008Appointment Terminated Secretary kasra motamedi (1 page)
14 May 2008Return made up to 19/04/08; full list of members (6 pages)
14 May 2008Return made up to 19/04/08; full list of members (6 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
11 September 2007Return made up to 19/04/07; no change of members (7 pages)
11 September 2007Return made up to 19/04/07; no change of members (7 pages)
18 April 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
18 April 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
18 April 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
13 June 2006Return made up to 19/04/06; full list of members (9 pages)
13 June 2006Return made up to 19/04/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 24-26 arcadia avenue finchley central london N3 3AA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 24-26 arcadia avenue finchley central london N3 3AA (1 page)
25 May 2005Return made up to 19/04/05; full list of members (9 pages)
25 May 2005Return made up to 19/04/05; full list of members (9 pages)
10 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
10 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
10 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 July 2004Return made up to 19/04/04; full list of members (9 pages)
9 July 2004Return made up to 19/04/04; full list of members (9 pages)
20 April 2004Registered office changed on 20/04/04 from: 4TH floor 201 victoria street london SW1E 5NE (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4TH floor 201 victoria street london SW1E 5NE (1 page)
29 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
29 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
29 August 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
17 July 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
17 July 2003Return made up to 19/04/03; full list of members (8 pages)
15 April 2003Return made up to 17/11/02; full list of members (7 pages)
15 April 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Ad 25/11/02--------- £ si 798@1=798 £ ic 2/800 (3 pages)
8 April 2003Nc inc already adjusted 17/11/02 (1 page)
8 April 2003Ad 25/11/02--------- £ si 798@1=798 £ ic 2/800 (3 pages)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2003Nc inc already adjusted 17/11/02 (1 page)
8 January 2003Registered office changed on 08/01/03 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page)
8 January 2003Registered office changed on 08/01/03 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page)
18 December 2002Company name changed lanx international (uk) LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed lanx international (uk) LIMITED\certificate issued on 18/12/02 (2 pages)
9 December 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
9 December 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page)
7 June 2002Registered office changed on 07/06/02 from: unit 7 concord house grenville place millhill london NW7 3SA (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 April 2002Registered office changed on 30/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
19 April 2002Incorporation (6 pages)
19 April 2002Incorporation (6 pages)