Company NameLynceus Limited
Company StatusDissolved
Company Number06217351
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date4 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Justin Paul King
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Secretary NameMr Paul Herbert King
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Director NameMr Paul Herbert King
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameMagnumhold Ltd (Corporation)
StatusClosed
Appointed26 May 2010(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 04 October 2018)
Correspondence Address30 Turkey Court
Turkey Mill, Ashford Road
Maidstone
Kent
ME14 5PP

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth-£721,047
Cash£130,001
Current Liabilities£1,244,291

Accounts

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

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Notice of final account prior to dissolution (13 pages)
5 October 2017Progress report in a winding up by the court (13 pages)
5 October 2017Progress report in a winding up by the court (13 pages)
26 August 2016INSOLVENCY:annual progress report for period up to 04/08/2016 (8 pages)
26 August 2016INSOLVENCY:annual progress report for period up to 04/08/2016 (8 pages)
9 September 2015Insolvency:liquidators annual progress report to 04/08/2015 (8 pages)
9 September 2015Insolvency:liquidators annual progress report to 04/08/2015 (8 pages)
21 August 2014Insolvency:liquidator's annual report 05/08/11 - 04/08/12 (8 pages)
21 August 2014Insolvency:liquidator's annual report 05/08/11 - 04/08/12 (8 pages)
10 September 2012Insolvency:annual progress report - brought down date 4TH august 2012 (10 pages)
10 September 2012Insolvency:annual progress report - brought down date 4TH august 2012 (10 pages)
3 August 2012Appointment of a liquidator (1 page)
3 August 2012Appointment of a liquidator (1 page)
20 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 August 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 August 2011Order of court to wind up (3 pages)
15 August 2011Order of court to wind up (3 pages)
16 June 2011Registered office address changed from Hammer House 117 Wardour Street London W1F 0UN on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Hammer House 117 Wardour Street London W1F 0UN on 16 June 2011 (2 pages)
15 June 2011Statement of affairs with form 4.19 (7 pages)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Statement of affairs with form 4.19 (7 pages)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 200,110
(6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 200,110
(6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Appointment of Magnumhold Ltd as a director (2 pages)
11 October 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 200,100
(3 pages)
11 October 2010Appointment of Magnumhold Ltd as a director (2 pages)
11 October 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 200,100
(3 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Justin King on 1 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Paul Herbert King on 1 April 2010 (1 page)
20 April 2010Secretary's details changed for Mr Paul Herbert King on 1 April 2010 (1 page)
20 April 2010Director's details changed for Mr Justin King on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Justin King on 1 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Paul Herbert King on 1 April 2010 (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Registered office address changed from 3 Queen Street Mayfair London W1J 5PA on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 3 Queen Street Mayfair London W1J 5PA on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 3 Queen Street Mayfair London W1J 5PA on 2 December 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 July 2009Return made up to 18/04/09; full list of members; amend (5 pages)
30 July 2009Return made up to 18/04/08; full list of members; amend (5 pages)
30 July 2009Return made up to 18/04/09; full list of members; amend (5 pages)
30 July 2009Return made up to 18/04/08; full list of members; amend (5 pages)
18 June 2009Director appointed mr paul king (2 pages)
18 June 2009Director appointed mr paul king (2 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
29 April 2009Director's change of particulars / justin king / 25/03/2009 (2 pages)
29 April 2009Director's change of particulars / justin king / 25/03/2009 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 3 queen street mayfair london W1J 5PA (1 page)
25 March 2009Registered office changed on 25/03/2009 from 3 queen street mayfair london W1J 5PA (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 June 2008Return made up to 18/04/08; full list of members (3 pages)
4 June 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2007Registered office changed on 23/04/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
23 April 2007Registered office changed on 23/04/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
18 April 2007Incorporation (17 pages)
18 April 2007Incorporation (17 pages)