Company NameLexcap 1 Limited
Company StatusDissolved
Company Number11583875
CategoryPrivate Limited Company
Incorporation Date24 September 2018(5 years, 6 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Rabindranath Tambyraja
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Cormac Leech
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2018(1 week after company formation)
Appointment Duration3 years, 4 months (closed 22 February 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMrs Xuemei Liu
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed01 October 2018(1 week after company formation)
Appointment Duration3 years, 4 months (closed 22 February 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2022Director's details changed for Mr Michael Rabindranath Tambyraja on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Cormac Leech on 31 January 2022 (2 pages)
31 January 2022Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 31 January 2022 (1 page)
31 January 2022Director's details changed for Mrs Xuemei Liu on 31 January 2022 (2 pages)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Application to strike the company off the register (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
20 April 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
26 October 2020Director's details changed for Mr Cormac Leech on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Xuemei Liu on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Michael Rabindranath Tambyraja on 26 October 2020 (2 pages)
12 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
7 March 2019Registered office address changed from 184 Shepherds Bush Road London W6 7NL United Kingdom to 12 Hammersmith Grove London W6 7AP on 7 March 2019 (1 page)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 October 2018Appointment of Mrs Xuemei Liu as a director on 1 October 2018 (2 pages)
8 October 2018Appointment of Mr Cormac Leech as a director on 1 October 2018 (2 pages)
24 September 2018Incorporation
Statement of capital on 2018-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)