Company NameLextrans Consultants Co Limited
Company StatusDissolved
Company Number06170201
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameAnil Gayan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityMauritius
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleLawyer
Correspondence Address2 Ambassador House
Wolseley Road
Harrow
Middlesex
HA3 5RT
Secretary NameDalmadave Beeharry
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Douglas Crescent
Hayes
Middlesex
UB4 9BT

Location

Registered Address33a High Street
Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (5 pages)
23 September 2010Application to strike the company off the register (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Return made up to 19/03/09; full list of members (3 pages)
2 October 2009Return made up to 19/03/09; full list of members (3 pages)
30 September 2009Registered office changed on 30/09/2009 from 142 holloway road london N7 8DD (1 page)
30 September 2009Registered office changed on 30/09/2009 from 142 holloway road london N7 8DD (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Return made up to 19/03/08; full list of members (3 pages)
15 December 2008Return made up to 19/03/08; full list of members (3 pages)
18 August 2008Appointment Terminated Secretary dalmadave beeharry (1 page)
18 August 2008Appointment terminated secretary dalmadave beeharry (1 page)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Ad 19/03/07-31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
22 July 2008Ad 19/03/07-31/03/08 gbp si 10@1=10 gbp ic 100/110 (2 pages)
2 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from, 2 ambasador house, wolseley road, harrow, middlesex, HA3 5RT (1 page)
2 July 2008Registered office changed on 02/07/2008 from, 2 ambasador house, wolseley road, harrow, middlesex, HA3 5RT (1 page)
2 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
19 March 2007Incorporation (14 pages)
19 March 2007Incorporation (14 pages)