Company NameLexview Limited
Company StatusDissolved
Company Number05159939
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 week, 1 day after company formation)
Appointment Duration10 years (closed 08 July 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMr Manhar Paun
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 week, 1 day after company formation)
Appointment Duration10 years (closed 08 July 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15a Eversleigh Road
New Barnet
Hertfordshire
EN5 1NE
Secretary NameMr Ranchhod Ramji Jivraj
NationalityBritish
StatusClosed
Appointed30 June 2004(1 week, 1 day after company formation)
Appointment Duration10 years (closed 08 July 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMr Bhupendra Karsandas Raja
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

25 at 1Manhar Paun
25.00%
Ordinary
25 at 1Ranchhod Jivraj
25.00%
Ordinary
20 at 1Ken Sanker
20.00%
Ordinary
15 at 1Manhar Paun
15.00%
Ordinary
15 at 1Ranchhod Jivraj
15.00%
Ordinary

Financials

Year2014
Net Worth-£492,698
Cash£100
Current Liabilities£313,145

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Notice of ceasing to act as receiver or manager (2 pages)
19 February 2013Notice of ceasing to act as receiver or manager (2 pages)
19 February 2013Receiver's abstract of receipts and payments to 11 February 2013 (2 pages)
19 February 2013Receiver's abstract of receipts and payments to 11 February 2013 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 September 2011 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 March 2012 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 March 2011 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 September 2012 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 September 2012 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 September 2011 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 March 2012 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 March 2012 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 March 2011 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 September 2011 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 September 2012 (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 8 March 2011 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
18 March 2010Notice of appointment of receiver or manager (2 pages)
18 March 2010Notice of appointment of receiver or manager (2 pages)
7 September 2009Return made up to 22/06/09; full list of members (5 pages)
7 September 2009Return made up to 22/06/09; full list of members (5 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
23 July 2008Return made up to 22/06/08; full list of members (5 pages)
23 July 2008Return made up to 22/06/08; full list of members (5 pages)
9 May 2008Appointment terminated director bhupendra raja (1 page)
9 May 2008Appointment terminated director bhupendra raja (1 page)
24 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 August 2007Return made up to 22/06/07; full list of members (3 pages)
29 August 2007Return made up to 22/06/07; full list of members (3 pages)
23 February 2007Particulars of mortgage/charge (7 pages)
23 February 2007Particulars of mortgage/charge (7 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
12 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Return made up to 22/06/06; full list of members (3 pages)
23 August 2006Return made up to 22/06/06; full list of members (3 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 September 2005Return made up to 22/06/05; full list of members (3 pages)
2 September 2005Return made up to 22/06/05; full list of members (3 pages)
2 March 2005Ad 01/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 March 2005Ad 01/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2004Director resigned (1 page)
22 June 2004Incorporation (16 pages)
22 June 2004Incorporation (16 pages)