About

Registered Number: 07343496
Date of Incorporation: 12/08/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: Sabichi House No.5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

 

Lex Vehicle Hire Ltd was setup in 2010, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Aziz 12 August 2010 28 October 2010 1
QURESHI, Nayeer Shakoor 14 January 2011 27 May 2011 1
WICKRAMASINGHE, Sayaji 26 April 2013 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
GULAMALI, Hani 25 August 2010 15 February 2011 1
SAYYED, Mushaber Sibtain 12 August 2010 25 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AP01 - Appointment of director 17 October 2014
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 11 March 2014
TM01 - Termination of appointment of director 22 August 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 May 2013
CERTNM - Change of name certificate 26 April 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AP01 - Appointment of director 14 January 2011
CERTNM - Change of name certificate 02 December 2010
CONNOT - N/A 02 December 2010
RESOLUTIONS - N/A 17 November 2010
SH01 - Return of Allotment of shares 17 November 2010
TM01 - Termination of appointment of director 29 October 2010
AP03 - Appointment of secretary 26 August 2010
AP01 - Appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
NEWINC - New incorporation documents 12 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.