Company NameLynde And Co Limited
Company StatusDissolved
Company Number06726154
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameBohemia Gifts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCecile Elizabeth Lynde
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleTeacher (Not Working )
Country of ResidenceUnited Kingdom
Correspondence Address19 Hurst Road
East Molesey
Surrey
KT8 9AQ
Director NameMr Richard Eric Gascoigne Lynde
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(12 months after company formation)
Appointment Duration2 years (closed 01 November 2011)
RoleContract Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hurst Road
East Moseley
Surrey
KT8 9AQ

Location

Registered Address46 High Street
Hampton Wick
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at 1Ms Cecile Lynde
100.00%
Ordinary

Financials

Year2014
Turnover£4,189
Gross Profit£491
Net Worth-£19,797
Cash£2,082
Current Liabilities£32,224

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
16 August 2010Company name changed bohemia gifts LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(3 pages)
16 August 2010Company name changed bohemia gifts LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(3 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
24 November 2009Appointment of Mr Richard Eric Gascoigne Lynde as a director (2 pages)
24 November 2009Appointment of Mr Richard Eric Gascoigne Lynde as a director (2 pages)
25 October 2009Director's details changed for Cecile Elizabeth Lynde on 3 October 2009 (2 pages)
25 October 2009Director's details changed for Cecile Elizabeth Lynde on 3 October 2009 (2 pages)
25 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-25
  • GBP 1
(4 pages)
25 October 2009Director's details changed for Cecile Elizabeth Lynde on 3 October 2009 (2 pages)
25 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-25
  • GBP 1
(4 pages)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)