Company NameLexisnexis Ia (UK) Limited
Company StatusDissolved
Company Number05794337
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)
Previous NamesLexisnexis Is (UK) Limited and Lexisnexis As (UK) Limited

Business Activity

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

Directors

Director NameMrs Kate Holden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressCarrigans 16 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AG
Director NameMark Brinin
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed08 August 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 20 August 2008)
RoleDirector European Finance
Correspondence Address31 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2006(same day as company formation)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
18 June 2007Return made up to 25/04/07; full list of members (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
5 October 2006Memorandum and Articles of Association (17 pages)
28 September 2006Company name changed lexisnexis as (uk) LIMITED\certificate issued on 28/09/06 (2 pages)
8 August 2006Company name changed lexisnexis is (uk) LIMITED\certificate issued on 08/08/06 (2 pages)
25 April 2006Incorporation (17 pages)