LYNX VENTURES LTD
MIDDX

Hellopages » Greater London » Hillingdon » HA5 2PD

Company number 05084703
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 181 JOEL STREET, PINNER, MIDDX, HA5 2PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 March 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of LYNX VENTURES LTD are www.lynxventures.co.uk, and www.lynx-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Lynx Ventures Ltd is a Private Limited Company. The company registration number is 05084703. Lynx Ventures Ltd has been working since 25 March 2004. The present status of the company is Active. The registered address of Lynx Ventures Ltd is 181 Joel Street Pinner Middx Ha5 2pd. The company`s financial liabilities are £176.95k. It is £14.54k against last year. The cash in hand is £11.42k. It is £8.75k against last year. And the total assets are £11.42k, which is £8.75k against last year. CHUDASAMA, Neera is a Secretary of the company. CHUDASAMA, Rahul Jivan is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lynx ventures Key Finiance

LIABILITIES £176.95k
+8%
CASH £11.42k
+327%
TOTAL ASSETS £11.42k
+327%
All Financial Figures

Current Directors

Secretary
CHUDASAMA, Neera
Appointed Date: 03 November 2004

Director
CHUDASAMA, Rahul Jivan
Appointed Date: 03 November 2004
58 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 03 November 2004
Appointed Date: 25 March 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 03 November 2004
Appointed Date: 25 March 2004

LYNX VENTURES LTD Events

08 Jun 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

30 Nov 2015
Administrative restoration application
03 Nov 2015
Final Gazette dissolved via compulsory strike-off
...
... and 37 more events
11 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2004
Secretary resigned
10 Nov 2004
Director resigned
10 Nov 2004
Registered office changed on 10/11/04 from: regent house 316 beulah hill london SE19 3HF
25 Mar 2004
Incorporation

LYNX VENTURES LTD Charges

31 July 2008
Mortgage deed
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a lynx house 1-4 ferndown northwood t/no…
17 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 1-4 ferndown northwood hills middlesex…
14 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being land and buildings on the west side of…
14 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 9 & 10 ferndown northwood middlesex & 39…
9 February 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…