Company NameHome Lynx Property Management Ltd.
Company StatusDissolved
Company Number02306316
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJayne James
NationalityBritish
StatusClosed
Appointed11 April 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 11 January 2005)
RoleSecretary
Correspondence Address29 Seeleys
Old Harlow
Essex
CM17 0AD
Director NameMr Lee John Connolly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(6 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 11 January 2005)
RoleFinance Broker
Correspondence AddressWyldwood Farm 182 Old Road
Harlow
Essex
CM17 0HQ
Director NameMrs Giuseppina Caruso
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address55 Lammasmead
Wormley
Broxbourne
Hertfordshire
EN10 6PF
Secretary NameMrs Calogera Fasulo
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address44 The Loning
Enfield
Middlesex
EN3 5RG
Director NameMr Lee John Connolly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1995)
RoleFinancial Advisor
Correspondence AddressWyldwood Farm 182 Old Road
Harlow
Essex
CM17 0HQ
Director NameMr Warren David Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1995)
RoleFinancial Advisor
Correspondence AddressSmiths Farm House Clapton Hall Lane
Dunmow
Essex
CM6 1JE
Secretary NameMr Lee John Connolly
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1995)
RoleFinancial Advisor
Correspondence AddressWyldwood Farm 182 Old Road
Harlow
Essex
CM17 0HQ

Location

Registered Address5th Floor Westgate House
The High
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£24,659
Net Worth-£88,619
Current Liabilities£94,228

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
4 June 2004Return made up to 12/06/04; full list of members (6 pages)
3 October 2003Secretary's particulars changed (1 page)
2 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
17 June 2002Return made up to 12/06/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
11 January 2002Registered office changed on 11/01/02 from: 12 market house the high harlow essex CM20 1BJ (1 page)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (14 pages)
31 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 June 2000Return made up to 12/06/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 July 1999Return made up to 12/06/99; full list of members (6 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
27 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 17/08/98
(4 pages)
18 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
7 March 1997Full accounts made up to 31 March 1996 (11 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Return made up to 12/06/96; full list of members (6 pages)
6 February 1997Director resigned (1 page)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: pardix house, cadmore lane, cheshunt, herts. EN8 9LQ (1 page)
3 May 1995New secretary appointed (2 pages)