Company NameLynx4 Ltd.
Company StatusDissolved
Company NumberSC393299
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFrank Dalgarno Lyon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address19 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Frank Lyon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,074
Cash£130
Current Liabilities£1,204

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (2 pages)
3 April 2014Application to strike the company off the register (2 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
23 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
23 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
23 February 2011Termination of appointment of Peter Trainer as a director (2 pages)
23 February 2011Appointment of Frank Dalgarno Lyon as a director (3 pages)
23 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
23 February 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
23 February 2011Appointment of Frank Dalgarno Lyon as a director (3 pages)
23 February 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
10 February 2011Incorporation (24 pages)
10 February 2011Incorporation (24 pages)