London
SW18 3JY
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Robert George Darwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,696 |
Net Worth | -£363,388 |
Current Liabilities | £363,389 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 May 2016 | Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Second Floor 6 Osborn Street London E1 6TD to Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 May 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-16
|
23 March 2015 | Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from 2Nd Floor 20-22 Curtain Road London EC2A 3NF to Second Floor 6 Osborn Street London E1 6TD on 23 March 2015 (2 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
22 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-22
|
26 March 2014 | Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Unit 310 Linton House 164-180 Union Street London SE1 0LH on 26 March 2014 (2 pages) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
3 January 2014 | Registered office address changed from 70-74 City Road London EC1Y 2BJ United Kingdom on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from 70-74 City Road London EC1Y 2BJ United Kingdom on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from 70-74 City Road London EC1Y 2BJ United Kingdom on 3 January 2014 (2 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Company name changed lynxview LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Company name changed lynxview LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | Change of name notice (2 pages) |
5 July 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Darren Symes as a director (1 page) |
5 July 2012 | Appointment of Mr Robert George Darwin as a director (2 pages) |
5 July 2012 | Appointment of Mr Robert George Darwin as a director (2 pages) |
5 July 2012 | Termination of appointment of Darren Symes as a director (1 page) |
5 July 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 5 July 2012 (1 page) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|