Company NameLunex Limited
Company StatusDissolved
Company Number03186011
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Edward Johnson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (closed 05 August 2003)
RoleEstate Agent
Correspondence Address2a Central Road
Worcester Park
Surrey
KT4 8HZ
Director NameMr Kevin James Honour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 2003)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Edmunds Close
Yeading
Middlesex
UB4 0HA
Secretary NameMr Kevin James Honour
NationalityBritish
StatusClosed
Appointed30 September 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 05 August 2003)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Edmunds Close
Yeading
Middlesex
UB4 0HA
Director NameMargaret Christina Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2001)
RoleRetail Management
Correspondence Address2a Central Road
Worcester Park
Surrey
KT4 8HZ
Director NameRichard Edward Johnson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2001)
RoleInvestment Consultant
Correspondence Address2a Central Road
Worcester Park
Surrey
KT4 8HZ
Secretary NameRonald Edward Johnson
NationalityBritish
StatusResigned
Appointed10 May 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2001)
RoleEstate Agent
Correspondence Address2a Central Road
Worcester Park
Surrey
KT4 8HZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
22 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 15/04/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 October 2001Registered office changed on 28/10/01 from: 1 lincolns inn fields london WC2A 3AH (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Return made up to 15/04/01; full list of members (7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Return made up to 15/04/99; no change of members (4 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 June 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1997Return made up to 15/04/97; full list of members (6 pages)
3 September 1996New director appointed (1 page)
3 September 1996New director appointed (4 pages)
3 September 1996Registered office changed on 03/09/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 September 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996Director resigned (3 pages)
15 April 1996Incorporation (16 pages)