LYNX EXPRESS LIMITED

Register to unlock more data on OkredoRegister

LYNX EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03284685

Incorporation date

26/11/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Saint Davids Way,, Bermuda Park, Nuneaton, Warwickshire CV10 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon17/01/2012
Application to strike the company off the register
dot icon14/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon25/10/2011
Withdraw the company strike off application
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of James Jay Barber as a director
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Application to strike the company off the register
dot icon05/07/2011
Termination of appointment of Wolfgang Flick as a director
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon12/12/2010
Director's details changed for Rami Suleiman on 2010-04-01
dot icon12/12/2010
Register inspection address has been changed from C/O Blg (Professional Services) Limited PO Box EC3A 7NJ Beaufort House 15 st Botolph Street London London EC3A 7NJ United Kingdom
dot icon12/12/2010
Register(s) moved to registered office address
dot icon17/11/2010
Appointment of Cindy Jayne Miller as a director
dot icon09/11/2010
Appointment of Mr Rami Suleiman as a secretary
dot icon26/10/2010
Termination of appointment of Carlos Cubias Jr as a secretary
dot icon07/10/2010
Termination of appointment of James Barber as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon22/08/2010
Appointment of Rami Suleiman as a director
dot icon02/06/2010
Termination of appointment of Carlos Cubias Jr as a director
dot icon28/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon28/12/2009
Director's details changed for Carlos Felipe Cubias Jr on 2009-12-04
dot icon28/12/2009
Director's details changed for Wolfgang Flick on 2009-12-04
dot icon28/12/2009
Director's details changed for James Jay Barber on 2009-12-04
dot icon28/12/2009
Director's details changed for Hans Michael Mensing on 2009-12-04
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 14/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon03/02/2008
Secretary resigned;director resigned
dot icon06/01/2008
Return made up to 14/11/07; full list of members
dot icon06/01/2008
Director's particulars changed
dot icon01/12/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon16/04/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/12/2006
Return made up to 14/11/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon28/09/2006
New secretary appointed;new director appointed
dot icon27/09/2006
Secretary resigned;director resigned
dot icon30/07/2006
Group of companies' accounts made up to 2005-10-01
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed;new director appointed
dot icon01/06/2006
Secretary resigned;director resigned
dot icon01/06/2006
Director resigned
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon27/03/2006
Auditor's resignation
dot icon19/02/2006
Auditor's resignation
dot icon19/12/2005
Return made up to 14/11/05; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon19/12/2005
Location of debenture register address changed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed;new director appointed
dot icon19/12/2005
New director appointed
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Location of debenture register
dot icon16/11/2005
Location of register of members
dot icon16/11/2005
Location of register of directors' interests
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed;new director appointed
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Miscellaneous
dot icon01/11/2005
Miscellaneous
dot icon01/11/2005
Miscellaneous
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Secretary resigned;director resigned
dot icon17/10/2005
Ad 30/09/05--------- £ si 128000@1=128000 £ ic 4375000/4503000
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon01/03/2005
Group of companies' accounts made up to 2004-10-02
dot icon23/11/2004
Return made up to 14/11/04; no change of members
dot icon21/07/2004
Group of companies' accounts made up to 2003-09-27
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned
dot icon18/11/2003
Return made up to 14/11/03; full list of members
dot icon07/10/2003
Director resigned
dot icon12/07/2003
New director appointed
dot icon09/07/2003
Particulars of mortgage/charge
dot icon06/07/2003
Particulars of mortgage/charge
dot icon09/04/2003
Registered office changed on 10/04/03 from: 1 st georges way bermuda industrial estate nuneaton warwickshire CV10 7JS
dot icon11/03/2003
Auditor's resignation
dot icon06/02/2003
Group of companies' accounts made up to 2002-09-28
dot icon26/01/2003
New director appointed
dot icon19/11/2002
Return made up to 14/11/02; no change of members
dot icon24/07/2002
Group of companies' accounts made up to 2001-09-29
dot icon09/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Director's particulars changed
dot icon15/11/2001
Return made up to 14/11/01; full list of members
dot icon05/06/2001
Full group accounts made up to 2000-09-30
dot icon16/11/2000
Return made up to 14/11/00; full list of members
dot icon16/11/2000
Director's particulars changed
dot icon12/11/2000
Director's particulars changed
dot icon26/06/2000
Full group accounts made up to 1999-09-25
dot icon19/01/2000
Director's particulars changed
dot icon29/12/1999
Ad 22/12/99--------- £ si 7500@1=7500 £ ic 4367500/4375000
dot icon21/11/1999
Return made up to 14/11/99; full list of members
dot icon17/10/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon14/07/1999
Full group accounts made up to 1998-09-26
dot icon26/11/1998
Director resigned
dot icon23/11/1998
Return made up to 14/11/98; full list of members
dot icon29/07/1998
Auditor's resignation
dot icon29/06/1998
£ ic 4400000/4375000 23/06/98 £ sr [email protected]=25000
dot icon11/06/1998
Ad 03/06/98--------- £ si 15000@1=15000 £ ic 4385000/4400000
dot icon10/06/1998
Full group accounts made up to 1997-09-27
dot icon21/05/1998
Ad 11/05/98--------- £ si 7500@1=7500 £ ic 4377500/4385000
dot icon21/05/1998
New director appointed
dot icon17/05/1998
New director appointed
dot icon17/05/1998
Ad 11/05/98--------- £ si 15000@1=15000 £ ic 4362500/4377500
dot icon08/01/1998
Ad 19/12/97--------- £ si 7500@1=7500 £ ic 4355000/4362500
dot icon18/11/1997
Return made up to 14/11/97; full list of members
dot icon18/11/1997
Director's particulars changed
dot icon18/11/1997
Location of debenture register address changed
dot icon10/11/1997
New director appointed
dot icon09/09/1997
Particulars of contract relating to shares
dot icon09/09/1997
Ad 04/06/97--------- £ si [email protected]=275360 £ si 3350000@1=3350000 £ ic 722140/4347500
dot icon20/08/1997
Ad 03/06/97-20/06/97 £ si 695175@1=695175 £ si [email protected]=24640 £ ic 2325/722140
dot icon13/07/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon13/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
£ nc 2325/4528000 03/06/97
dot icon29/06/1997
Ad 19/05/97--------- £ si 100@1=100 £ ic 2225/2325
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon29/06/1997
£ nc 2225/2325 19/05/97
dot icon11/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Particulars of mortgage/charge
dot icon11/06/1997
Particulars of mortgage/charge
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon11/03/1997
Ad 19/12/96--------- £ si 2223@1=2223 £ ic 2/2225
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
Resolutions
dot icon11/03/1997
£ nc 1000/2225 19/12/96
dot icon17/02/1997
Registered office changed on 18/02/97 from: 120 east road london N1 6AA
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Secretary resigned
dot icon13/02/1997
Certificate of change of name
dot icon26/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/11/1996 - 15/12/1996
9278
Hallmark Registrars Limited
Nominee Director
26/11/1996 - 15/12/1996
8288
Fox, Patrick Adam Charles
Director
21/01/2003 - 29/09/2005
62
Rose, Philip William
Director
09/03/1997 - 14/09/1999
7
Priestley, George Thomas Eric
Director
11/05/1998 - 29/09/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNX EXPRESS LIMITED

LYNX EXPRESS LIMITED is an(a) Dissolved company incorporated on 26/11/1996 with the registered office located at Saint Davids Way,, Bermuda Park, Nuneaton, Warwickshire CV10 7SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LYNX EXPRESS LIMITED?

toggle

LYNX EXPRESS LIMITED is currently Dissolved. It was registered on 26/11/1996 and dissolved on 14/05/2012.

Where is LYNX EXPRESS LIMITED located?

toggle

LYNX EXPRESS LIMITED is registered at Saint Davids Way,, Bermuda Park, Nuneaton, Warwickshire CV10 7SD.

What does LYNX EXPRESS LIMITED do?

toggle

LYNX EXPRESS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for LYNX EXPRESS LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.