Company NameElexity UK Limited
Company StatusDissolved
Company Number05396100
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameLynx It Training Limited

Business Activity

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

Directors

Director NameMr Cian James Flood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holywell Row
London
EC2A 4JB
Director NameMr Ravi Dua
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Esher
Surrey
KT10 7QF
Secretary NamePauline Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Herne Road
Surbiton
Surrey
KT6 5BX

Location

Registered Address23 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£202
Cash£94
Current Liabilities£11,584

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Director's details changed for Mr Cian James Flood on 13 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Cian James Flood on 13 July 2011 (2 pages)
19 July 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Registered office address changed from 12 Antrim Mansions Antrim Road London NW3 4XT on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 12 Antrim Mansions Antrim Road London NW3 4XT on 17 August 2010 (2 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 17/03/09; full list of members (3 pages)
16 June 2009Return made up to 17/03/09; full list of members (3 pages)
15 June 2009Director's change of particulars / cian flood / 01/01/2009 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from centralpoint 45 beech street london EC2Y 8AD (1 page)
15 June 2009Director's Change of Particulars / cian flood / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: flat 1, now: antrim mansions; Area was: 4-8 canfield gardens, now: antrim road; Post Code was: NW6 3BS, now: NW3 4XT; Country was: , now: england (2 pages)
15 June 2009Registered office changed on 15/06/2009 from centralpoint 45 beech street london EC2Y 8AD (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Appointment terminated secretary pauline thomas (1 page)
3 December 2008Appointment Terminated Secretary pauline thomas (1 page)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
26 March 2008Return made up to 17/03/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2007Return made up to 17/03/07; full list of members (2 pages)
26 April 2007Return made up to 17/03/07; full list of members (2 pages)
2 August 2006Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 100/199 (1 page)
2 August 2006Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 100/199 (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Return made up to 17/03/06; full list of members (6 pages)
2 August 2006Return made up to 17/03/06; full list of members (6 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2006Ad 17/03/05-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 15D oakcroft rd chessington surrey KT9 1RH (1 page)
19 May 2005Registered office changed on 19/05/05 from: 15D oakcroft rd chessington surrey KT9 1RH (1 page)
17 March 2005Incorporation (18 pages)
17 March 2005Incorporation (18 pages)