Company NameLynx Export Ltd
DirectorKrishna Kumar Rawal
Company StatusActive
Company Number07164722
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Previous NameNettsource International Ltd

Business Activity

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

Directors

Director NameMr Krishna Kumar Rawal
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameMr Mohamed Sulthan Jamaludeen
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 A High Street Wanstead
London
E11 2RJ
Director NameMr Palickandy Meethal Jameel Sooraj
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 A High Street Wanstead
London
E11 2RJ
Director NameMr Jameel Sooraj Palickandy Meethal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74a High Street Wanstead
London
E11 2RJ
Director NameMr Krishna Kumar Rawal
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charterhouse Avenue
Wembley
Greater London
HA0 3DH
Director NameMrs Kalpana Rawal
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameMr Jameel Sooraj Palickandy Meethal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2014(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Director NameMr Ramin Nadjmabadi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed03 December 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a High Street
Wanstead
London
E11 2RJ
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence Address74 A High Street Wanstead
London
E11 2RJ

Contact

Telephone020 84329682
Telephone regionLondon

Location

Registered Address74a High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Krishna Kumar Rawal
50.00%
Ordinary
50 at £1Ramin Nadjmabadi
50.00%
Ordinary

Financials

Year2014
Net Worth£8,709
Cash£4,452
Current Liabilities£9,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
4 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Termination of appointment of Ramin Nadjmabadi as a director on 1 May 2016 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Termination of appointment of a director (1 page)
14 May 2015Termination of appointment of Jameel Sooraj Palickandy Meethal as a director on 14 May 2015 (1 page)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Appointment of Mr Jameel Sooraj Palickandy Meethal as a director on 3 December 2014 (2 pages)
15 January 2015Appointment of Mr Jameel Sooraj Palickandy Meethal as a director on 3 December 2014 (2 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
14 January 2015Appointment of Mr Ramin Nadjmabadi as a director on 3 December 2014 (2 pages)
14 January 2015Appointment of Mr Ramin Nadjmabadi as a director on 3 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Termination of appointment of Kalpana Rawal as a director (1 page)
22 November 2012Termination of appointment of Palickandy Jameel Sooraj as a director (1 page)
22 November 2012Appointment of Mrs Kalpana Rawal as a director (2 pages)
22 November 2012Termination of appointment of Mohamed Jamaludeen as a director (1 page)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
17 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 July 2010Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page)
2 July 2010Appointment of Ashford Associates Secretarial Services Limited as a secretary (2 pages)
10 June 2010Termination of appointment of Jameel Palickandy Meethal as a director (1 page)
10 June 2010Appointment of Mr Palickandy Meethal Jameel Sooraj as a director (2 pages)
9 June 2010Termination of appointment of Krishna Rawal as a director (1 page)
9 June 2010Appointment of Mr Krishna Kumar Rawal as a director (2 pages)
29 March 2010Appointment of Mr Jameel Sooraj Palickandy Meethal as a director (2 pages)
29 March 2010Appointment of Mr Mohamed Sulthan Jamaludeen as a director (2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed nettsource international LTD\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(2 pages)
22 February 2010Incorporation (35 pages)