Company NameLynrex Consulting Ltd
Company StatusDissolved
Company Number04087886
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 5 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 year after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressBarrona Mill Lane
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LX
Secretary NameDonna Ann Smith
NationalityBritish
StatusClosed
Appointed22 October 2001(1 year after company formation)
Appointment Duration1 year, 2 months (closed 07 January 2003)
RoleCompany Director
Correspondence AddressBenvenito
Mill Lane
Horndon On The Hill
Essex
SS17 8LX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
27 November 2001Return made up to 11/10/01; full list of members (6 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
12 January 2001Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 January 2001Secretary resigned (1 page)
11 October 2000Incorporation (14 pages)