Company NameLexyn Limited
Company StatusDissolved
Company Number07856010
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 6 months ago)
Dissolution Date18 April 2017 (7 years, 1 month ago)
Previous NameCDO Solutions Ltd

Director

Director NameMr Michael McNicholas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address121 Gloucester Avenue
London
NW1 8LB

Location

Registered Address121 Gloucester Avenue
London
NW1 8LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Next Accounts Due22 August 2013 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2015Compulsory strike-off action has been suspended (1 page)
25 April 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2013Registered office address changed from 121 Gloucester Avenue 121 Gloucester Avenue London London NW1 8LB United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 121 Gloucester Avenue 121 Gloucester Avenue London London NW1 8LB United Kingdom on 18 October 2013 (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Company name changed cdo solutions LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed cdo solutions LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2011Incorporation
Statement of capital on 2011-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
Statement of capital on 2011-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)