Company number 05484379
Status Liquidation
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016; INSOLVENCY:Progress report ends 14/07/2016; Insolvency:annual progress report for period up to 14/07/2015. The most likely internet sites of LYNEN LIMITED are www.lynen.co.uk, and www.lynen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lynen Limited is a Private Limited Company.
The company registration number is 05484379. Lynen Limited has been working since 20 June 2005.
The present status of the company is Liquidation. The registered address of Lynen Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . Secretary ANDERS, Glynis has been resigned. Secretary ANDERS, Paul Jonathan has been resigned. Secretary GWYNN, Julie Margaret has been resigned. Director ANDERS, Kenneth has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Resigned Directors
Director
ANDERS, Kenneth
Resigned: 01 October 2012
Appointed Date: 20 June 2005
77 years old
LYNEN LIMITED Events
09 Sep 2016
Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
09 Aug 2016
INSOLVENCY:Progress report ends 14/07/2016
25 Aug 2015
Insolvency:annual progress report for period up to 14/07/2015
30 Jul 2014
Registered office address changed from 221 Centenary Plaza 18 Holliday Street Birmingham West Midlands B1 1TS United Kingdom to 105 St Peters Street St Albans AL1 3EJ on 30 July 2014
29 Jul 2014
Order of court to wind up
...
... and 34 more events
27 Jul 2006
Secretary resigned
27 Jul 2006
New secretary appointed
22 Feb 2006
Particulars of mortgage/charge
19 Jan 2006
Registered office changed on 19/01/06 from: honeysuckle cottage, fritwell road, somerton bicester oxon OX25 6NJ
20 Jun 2005
Incorporation