Company NameLexmill Systems Limited
Company StatusDissolved
Company Number09455455
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mohammed Dahbi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address186 Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mohammed Dahbi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 February

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Current accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
26 November 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
4 August 2015Appointment of Mr Mohammed Dahbi as a director on 24 February 2015 (2 pages)
4 August 2015Appointment of Mr Mohammed Dahbi as a director on 24 February 2015 (2 pages)
30 April 2015Termination of appointment of Barbara Kahan as a director on 22 April 2015 (2 pages)
30 April 2015Termination of appointment of Barbara Kahan as a director on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 186 Wanstead Park Road Ilford Essex IG1 3TR on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 186 Wanstead Park Road Ilford Essex IG1 3TR on 22 April 2015 (1 page)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(36 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(36 pages)