Company NameLexevents Ltd
Company StatusDissolved
Company Number04480266
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameAlexia Jayne Lyons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Courtney House Mulberry Close
London
NW4 1QN
Secretary NameCynthia Lyons
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Brinsdale Park
Brinsdale Road
London
NW4 1TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lexevents.co.uk
Telephone07 950271299
Telephone regionMobile

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Alexia Jayne Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£2,779
Cash£6,838
Current Liabilities£4,059

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
20 April 2015Application to strike the company off the register (3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 March 2015Administrative restoration application (3 pages)
9 March 2015Administrative restoration application (3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Director's details changed for Alexia Jayne Lyons on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Alexia Jayne Lyons on 26 June 2014 (2 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 November 2010Registered office address changed from 27 Holders Hill Crescent London NW4 1NE on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 27 Holders Hill Crescent London NW4 1NE on 12 November 2010 (1 page)
8 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Alexia Jayne Lyons on 15 June 2010 (2 pages)
8 September 2010Director's details changed for Alexia Jayne Lyons on 15 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 September 2009Return made up to 18/06/09; full list of members (3 pages)
7 September 2009Return made up to 18/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 December 2008Return made up to 18/06/08; full list of members (3 pages)
2 December 2008Return made up to 18/06/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Return made up to 18/06/07; no change of members (6 pages)
21 September 2007Return made up to 18/06/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 July 2006Return made up to 18/06/06; full list of members (2 pages)
9 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 18/06/05; full list of members (6 pages)
4 August 2005Return made up to 18/06/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
8 July 2004Return made up to 18/06/04; full list of members (6 pages)
1 October 2003Return made up to 08/07/03; full list of members (6 pages)
1 October 2003Return made up to 08/07/03; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
25 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)