Company NameLexicom Print Finishers Ltd
Company StatusDissolved
Company Number07273096
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mohammed Adnan Khan Iqbal
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Kingston Road
High Wycombe
Bucks
HP13 6UB

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Adnan Iqbal
100.00%
Ordinary

Financials

Year2014
Turnover£799,402
Gross Profit£794,647
Net Worth£40,183
Cash£17,029
Current Liabilities£76,666

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Return of final meeting of creditors (12 pages)
22 September 2015Notice of final account prior to dissolution (12 pages)
22 September 2015Notice of final account prior to dissolution (12 pages)
15 July 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/06/2015 (11 pages)
15 July 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/06/2015 (11 pages)
11 July 2014Insolvency:annual progress report - brought down date 25TH june 2014 (9 pages)
11 July 2014Insolvency:annual progress report - brought down date 25TH june 2014 (9 pages)
7 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 July 2013Registered office address changed from 186a Cowley Road Oxford Oxfordshire OX4 1UE England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 186a Cowley Road Oxford Oxfordshire OX4 1UE England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 186a Cowley Road Oxford Oxfordshire OX4 1UE England on 9 July 2013 (2 pages)
8 July 2013Appointment of a liquidator (1 page)
8 July 2013Appointment of a liquidator (1 page)
28 December 2012Order of court to wind up (2 pages)
28 December 2012Order of court to wind up (2 pages)
4 October 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
(3 pages)
4 October 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
(3 pages)
4 October 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
(3 pages)
30 March 2012Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
30 March 2012Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 March 2012Administrative restoration application (3 pages)
23 March 2012Administrative restoration application (3 pages)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Director's details changed for Adnan Iqbal on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Adnan Iqbal on 15 June 2010 (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)