Dissolved 2018-05-15
Company Information for LYNDEX LTD
NEWPORT, SOUTH WALES, NP20 5NT,
|
Company Registration Number
04181277
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
LYNDEX LTD | |
Legal Registered Office | |
NEWPORT SOUTH WALES NP20 5NT Other companies in E18 | |
Company Number | 04181277 | |
---|---|---|
Date formed | 2001-03-16 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-18 19:48:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAZI ABUL HASHEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAZI ABUL HASHEM |
Company Secretary | ||
KAZI ABUL HASHEM |
Director | ||
HAZI ABUL HASHEM |
Director | ||
MD ABDUL KAHIR CHOWDHURY |
Director | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAZI ABDUL HASHEM / 03/02/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAZI HASHEM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAZI HASHEM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 156 GEORGE LANE SOUTH WOODFORD LONDON E18 1AY | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED KAZI ABDUL HASHEM | |
AR01 | 04/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAZI ABDUL HASHEM / 05/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZI HASHEM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HAZI ABUL HASHEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD CHOWDHURY | |
AP01 | DIRECTOR APPOINTED KAZI ABDUL HASHEM | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MD ABDUL KAHIR CHOWDHURY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAZIABUL HASHEM / 23/06/2008 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 209A STATION LANE HORNCHURCH ESSEX RM12 6LL | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 156 GEORGE LANE SOUTH WODDFORD LONDON E18 1AY | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2013-03-31 | £ 4,642 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 83,632 |
Creditors Due Within One Year | 2012-04-01 | £ 72,023 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYNDEX LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 3,990 |
Cash Bank In Hand | 2012-04-01 | £ 191 |
Current Assets | 2013-03-31 | £ 8,340 |
Current Assets | 2012-04-01 | £ 4,541 |
Fixed Assets | 2013-03-31 | £ 66,388 |
Fixed Assets | 2012-04-01 | £ 67,063 |
Stocks Inventory | 2013-03-31 | £ 4,350 |
Stocks Inventory | 2012-04-01 | £ 4,350 |
Tangible Fixed Assets | 2013-03-31 | £ 1,388 |
Tangible Fixed Assets | 2012-04-01 | £ 2,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LYNDEX LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |