Company NameLNX New Technology Limited
Company StatusDissolved
Company Number08221758
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Bagheri
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIran
StatusClosed
Appointed01 January 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Brunel Court 201 Green Lane
Edgware
Middlesex
HA8 8YT
Director NameMr Hassan Yahyaei
Date of BirthJune 1969 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address117 Station Road
Edgware
London
HA8 7JG
Director NameMr Mohammad Bagheri
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIranian
StatusResigned
Appointed05 October 2012(2 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 09 January 2013)
RoleCEO
Country of ResidenceUnited Arab Emeritas
Correspondence Address117 Station Road
Edgware
London
HA8 7JG
Director NameMr Ardeshir Farhadmehr
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Station Road
Edgware
London
HA8 7JG
Director NameMr Hassan Yahyaei
Date of BirthJune 1969 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed22 February 2013(5 months after company formation)
Appointment Duration1 year (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 43 Brunel Court 201 Green Lane
Edgware
Middlesex
HA8 8YT

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mohammad Bagheri
100.00%
Ordinary

Financials

Year2014
Net Worth£3,628
Cash£92,671
Current Liabilities£340,131

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 1 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 April 2014Termination of appointment of Ardeshir Farhadmehr as a director (1 page)
19 April 2014Termination of appointment of Hassan Yahyaei as a director (1 page)
19 April 2014Termination of appointment of Ardeshir Farhadmehr as a director (1 page)
19 April 2014Termination of appointment of Hassan Yahyaei as a director (1 page)
19 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
19 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
7 March 2014Director's details changed for Mr Mohammad Bagheri on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Hassan Yahyaei on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Hassan Yahyaei on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Mohammad Bagheri on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Hassan Yahyaei on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Mohammad Bagheri on 7 March 2014 (2 pages)
10 February 2014Registered office address changed from Rohans House 92=96 Wellington Road South Stockport Cheshire SK1 3TJ England on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Hassan Yahyaei on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Hassan Yahyaei on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Rohans House 92=96 Wellington Road South Stockport Cheshire SK1 3TJ England on 10 February 2014 (1 page)
22 November 2013Registered office address changed from 117 Station Road Edgware London HA8 7JG England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 117 Station Road Edgware London HA8 7JG England on 22 November 2013 (1 page)
15 May 2013Appointment of Mr Mohammad Bagheri as a director (2 pages)
15 May 2013Appointment of Mr Mohammad Bagheri as a director (2 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Appointment of Mr Hassan Yahyaei as a director (2 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Appointment of Mr Hassan Yahyaei as a director (2 pages)
9 January 2013Appointment of Mr Ardeshir Farhadmehr as a director (2 pages)
9 January 2013Termination of appointment of Mohammad Bagheri as a director (1 page)
9 January 2013Termination of appointment of Hassan Yahyaei as a director (1 page)
9 January 2013Termination of appointment of Mohammad Bagheri as a director (1 page)
9 January 2013Termination of appointment of Hassan Yahyaei as a director (1 page)
9 January 2013Appointment of Mr Ardeshir Farhadmehr as a director (2 pages)
16 December 2012Registered office address changed from 85 - 87 Bayham Street London NW1 0AG United Kingdom on 16 December 2012 (1 page)
16 December 2012Registered office address changed from 85 - 87 Bayham Street London NW1 0AG United Kingdom on 16 December 2012 (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Appointment of Mr Mohammad Bagheri as a director (2 pages)
5 October 2012Appointment of Mr Mohammad Bagheri as a director (2 pages)
5 October 2012Director's details changed for Mr Hassan Yahyaei on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Hassan Yahyaei on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Hassan Yahyaei on 5 October 2012 (2 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)