Download leads from Nexok and grow your business. Find out more

Lexus Computer Associates Limited

Documents

Total Documents79
Total Pages250

Filing History

14 October 2010Final Gazette dissolved via compulsory strike-off
14 October 2010Final Gazette dissolved following liquidation
14 July 2010Completion of winding up
14 July 2010Completion of winding up
19 January 2010First Gazette notice for compulsory strike-off
19 January 2010First Gazette notice for compulsory strike-off
30 June 2009Order of court to wind up
30 June 2009Order of court to wind up
10 June 2009Appointment Terminated Director naveed imtiaz
10 June 2009Appointment terminated director naveed imtiaz
15 April 2009Compulsory strike-off action has been suspended
15 April 2009Compulsory strike-off action has been suspended
10 March 2009First Gazette notice for compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
22 August 2008Compulsory strike-off action has been suspended
22 August 2008Compulsory strike-off action has been suspended
6 August 2008First Gazette notice for compulsory strike-off
6 August 2008First Gazette notice for compulsory strike-off
13 November 2006Return made up to 17/09/06; full list of members
13 November 2006Return made up to 17/09/06; full list of members
5 July 2006Particulars of mortgage/charge
5 July 2006Particulars of mortgage/charge
20 June 2006Total exemption small company accounts made up to 30 September 2005
20 June 2006Total exemption small company accounts made up to 30 September 2005
28 December 2005Return made up to 17/09/05; full list of members
28 December 2005Return made up to 17/09/05; full list of members
30 July 2005Total exemption small company accounts made up to 30 September 2004
30 July 2005Total exemption small company accounts made up to 30 September 2004
10 February 2005Return made up to 17/09/04; full list of members
10 February 2005Return made up to 17/09/04; full list of members
29 July 2004Total exemption small company accounts made up to 30 September 2003
29 July 2004Total exemption small company accounts made up to 30 September 2003
12 November 2003Nc inc already adjusted 30/05/03
12 November 2003Nc inc already adjusted 30/05/03
1 November 2003Ad 30/05/03--------- £ si 100@1
1 November 2003Ad 30/05/03--------- £ si 100@1
22 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2003Return made up to 17/09/03; full list of members
30 July 2003£ ic 3750/3000 31/01/03 £ sr 750@1=750
30 July 2003£ ic 3750/3000 31/01/03 £ sr 750@1=750
30 July 2003£ ic 4500/3750 30/04/03 £ sr 750@1=750
30 July 2003£ ic 4500/3750 30/04/03 £ sr 750@1=750
15 July 2003Total exemption small company accounts made up to 30 September 2002
15 July 2003Total exemption small company accounts made up to 30 September 2002
13 March 2003Registered office changed on 13/03/03 from: 45 fleming mead mitcham surrey CR4 3LY
13 March 2003Registered office changed on 13/03/03 from: 45 fleming mead mitcham surrey CR4 3LY
19 February 2003Return made up to 17/09/02; full list of members
19 February 2003Return made up to 17/09/02; full list of members
6 November 2002Director resigned
6 November 2002Director resigned
30 September 2002Total exemption small company accounts made up to 30 September 2001
30 September 2002Total exemption small company accounts made up to 30 September 2001
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 July 2002Resolutions
  • RES13 ‐ Buy back 750 shares 05/04/02
21 July 2002Resolutions
  • RES13 ‐ Buy back 750 shares 05/04/02
19 July 2002Return made up to 17/09/01; full list of members
19 July 2002Return made up to 17/09/01; full list of members
8 July 2002Delivery ext'd 3 mth 30/09/01
8 July 2002Delivery ext'd 3 mth 30/09/01
20 June 2002£ ic 6000/5250 11/04/02 £ sr 750@1=750
20 June 2002£ ic 5250/4500 05/04/02 £ sr 750@1=750
20 June 2002£ ic 6000/5250 11/04/02 £ sr 750@1=750
20 June 2002£ ic 5250/4500 05/04/02 £ sr 750@1=750
18 October 2001Total exemption small company accounts made up to 30 September 2000
18 October 2001Total exemption small company accounts made up to 30 September 2000
16 July 2001Delivery ext'd 3 mth 30/09/00
16 July 2001Delivery ext'd 3 mth 30/09/00
10 April 2001Compulsory strike-off action has been discontinued
10 April 2001Compulsory strike-off action has been discontinued
9 April 2001Return made up to 17/09/00; full list of members
9 April 2001Return made up to 17/09/00; full list of members
13 March 2001First Gazette notice for compulsory strike-off
13 March 2001First Gazette notice for compulsory strike-off
30 June 2000Registered office changed on 30/06/00 from: 479A garratt lane earlsfeild, london SW18 4SN
30 June 2000Registered office changed on 30/06/00 from: 479A garratt lane earlsfeild, london SW18 4SN
17 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing