About

Registered Number: 04855842
Date of Incorporation: 05/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: 12 Partridge Close, Herne Bay, Kent, CT6 7EY

 

Lynx Taxis (South East) Ltd was founded on 05 August 2003 with its registered office in Herne Bay in Kent, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Thomas, William Alan, Lee, Michael John, Stamper, Ian Charles for Lynx Taxis (South East) Ltd in the Companies House registry. We don't know the number of employees at Lynx Taxis (South East) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, William Alan 05 August 2003 - 1
LEE, Michael John 05 August 2003 29 April 2011 1
STAMPER, Ian Charles 05 August 2003 01 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 20 April 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 18 May 2011
SH01 - Return of Allotment of shares 13 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.