Company NameLexcom Networks Ltd
Company StatusDissolved
Company Number04717177
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matthew Greig Shave
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fletcher Road
Staplehurst
Kent
TN12 0LP
Secretary NameEvent Covered Ltd (Corporation)
StatusClosed
Appointed29 January 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 07 July 2015)
Correspondence Address19 Fletcher Road
Staplehurst
Kent
TN12 0LP
Director NamePoh Ling Gan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed22 April 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address4 Jalan Ampas
Balistier Regency
Singapore 329505
Foreign
Director NameWilliam Liam Eng Tan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2008)
RoleAccountant
Correspondence Address1a Kingshill Avenue
St. Albans
Hertfordshire
AL4 9QE
Secretary NameAbdul Halim Abdul Aziz
NationalityMalaysian
StatusResigned
Appointed22 April 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleConsultant
Correspondence Address45 Waterside Close
Barking
Essex
IG11 9EL
Secretary NameMr Teik Kung Heng
NationalityMalaysian
StatusResigned
Appointed31 January 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Sheaveshill Court
The Hyde
London
NW9 6SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address886 Old Kent Road
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,603
Cash£5,802
Current Liabilities£27,850

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Return made up to 30/03/08; full list of members (3 pages)
14 May 2008Return made up to 30/03/08; full list of members (3 pages)
13 May 2008Appointment terminated director poh gan (1 page)
13 May 2008Appointment terminated director poh gan (1 page)
13 May 2008Appointment terminated director william tan (1 page)
13 May 2008Ad 16/11/07\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages)
13 May 2008Ad 16/11/07\gbp si 25000@1=25000\gbp ic 100/25100\ (2 pages)
13 May 2008Appointment terminated director william tan (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 February 2008New secretary appointed (2 pages)
2 February 2008New secretary appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Registered office changed on 04/12/07 from: 54 sheaveshill court the hyde london NW9 6SJ (1 page)
4 December 2007Registered office changed on 04/12/07 from: 54 sheaveshill court the hyde london NW9 6SJ (1 page)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 30/03/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2006Return made up to 30/03/06; full list of members (2 pages)
22 June 2006Return made up to 30/03/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 2 lillywhite everglade strand colindale london NW9 5QL (1 page)
3 April 2006Registered office changed on 03/04/06 from: 2 lillywhite everglade strand colindale london NW9 5QL (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
8 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Registered office changed on 05/01/05 from: suite 17 95 wilton road victoria london SW1V 1BZ (1 page)
5 January 2005Registered office changed on 05/01/05 from: suite 17 95 wilton road victoria london SW1V 1BZ (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
8 March 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
8 March 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 71A shelley ave london E12 6PX (1 page)
2 May 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003New director appointed (1 page)
2 May 2003New secretary appointed (1 page)
2 May 2003New director appointed (1 page)
2 May 2003New secretary appointed (1 page)
2 May 2003New director appointed (1 page)
2 May 2003New director appointed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 71A shelley ave london E12 6PX (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
31 March 2003Incorporation (9 pages)
31 March 2003Incorporation (9 pages)