Company NameLexcon Honeypot Lane Limited
Company StatusDissolved
Company Number05423256
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameRevella Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAmarpal Singh Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LR
Director NameMr Syed Talha Hammad Rafique
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank
1a Weyside Close
Byfleet
Surrey
KT14 7DF
Secretary NameMr Syed Talha Hammad Rafique
NationalityBritish
StatusClosed
Appointed21 June 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 11 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank
1a Weyside Close
Byfleet
Surrey
KT14 7DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Kingsley Brackmann
Partnership 64 Woodcock Hill
Kenton
Harrow Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
5 February 2007Application for striking-off (1 page)
23 August 2006Return made up to 13/04/06; full list of members (7 pages)
13 September 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: viking house 17-19 peterborough road harrow middlesex HA1 2AX (1 page)
4 July 2005Company name changed revella properties LTD\certificate issued on 04/07/05 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)