Company NameGodfrey & Lenchner Limited
Company StatusDissolved
Company Number08026747
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameBexview Limited

Business Activity

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

Directors

Director NameMr David Ian Paul Godfrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Mark John Lenchn Er
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Ian Paul Godfrey
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Return of final meeting in a members' voluntary winding up (13 pages)
16 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (14 pages)
16 June 2015Liquidators statement of receipts and payments to 10 April 2015 (14 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Declaration of solvency (3 pages)
11 April 2014Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
1 April 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
24 August 2012Appointment of Mr Mark John Lenchn Er as a director (2 pages)
24 August 2012Appointment of Mr David Ian Paul Godfrey as a director (2 pages)
8 August 2012Company name changed bexview LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 July 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 31 July 2012 (2 pages)
30 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 July 2012 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)