Company NameDEX Technologies (Europe) Limited
Company StatusDissolved
Company Number02192982
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameDexdata Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nico De Villiers
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed05 February 2001(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address230 Annette Van Zylstr
Garsfontein
Pretoria 0042
Foreign
Director NameMr Cornelius Johann Muller
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed05 February 2001(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 07 May 2008)
RoleIT Director
Country of ResidenceSouth Africa
Correspondence Address44 The Highway
Roodepoort
Johannesburg
Foreign
Director NameRichard Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2004(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2008)
RoleManaging Director
Correspondence Address28 Twyner Close
Horley
Surrey
RH6 9XW
Secretary NameRichard Moore
NationalityBritish
StatusClosed
Appointed03 October 2004(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2008)
RoleManaging Director
Correspondence Address28 Twyner Close
Horley
Surrey
RH6 9XW
Director NameGavin Randall Tame
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed03 November 2004(16 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2008)
RoleManaging Director
Correspondence Address10 Bracken Park
McBride Street Brackenhurst
Alberton
Gauteng
South Africa
Director NameMiss Wendy Margaret Hood
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1993)
RoleCompany Director
Correspondence Address16 Egerton Square
Knutsford
Cheshire
WA16 6EY
Director NameMr Cornelius Johann Muller
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address44 The Highway
Roodepoort
Johannesburg
Foreign
Secretary NameMiss Wendy Margaret Hood
NationalityIrish
StatusResigned
Appointed31 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1993)
RoleCompany Director
Correspondence Address16 Egerton Square
Knutsford
Cheshire
WA16 6EY
Director NameJeffrey Harold Margolis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2001)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address180 Hale Lane
Edgware
Middlesex
HA8 9RF
Secretary NameCaroline McCarthy
NationalityBritish
StatusResigned
Appointed12 July 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address199 Harvist Road
Kilburn
London
NW6 6HB
Director NamePierre Leon Marais
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2001(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2004)
RoleCompany Director
Correspondence Address787 Wapadrand Road Wapadrand
Pretoria
0050
Foreign
Director NameCharle Rossouw
Date of BirthMay 1968 (Born 56 years ago)
NationalityRepublic Of South Af
StatusResigned
Appointed05 February 2001(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2004)
RoleIT Director
Correspondence AddressCasa Mia 7 Van Riebeeck Avenue 258
Lytetton Manor
PO Box 22057 Lyttetton
Gauteng 0140
South Africa
Director NameHermanus Arnoldus Barend Van Der Linde
Date of BirthNovember 1956 (Born 67 years ago)
NationalityRepublic Of South Af
StatusResigned
Appointed05 February 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2002)
RoleManager
Correspondence Address3 Cotswold Road
Florida Hills
Gauteng
M16
Secretary NameMr Cornelius Johann Muller
NationalitySouth African
StatusResigned
Appointed05 February 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2004)
RoleIT Director
Country of ResidenceSouth Africa
Correspondence Address44 The Highway
Roodepoort
Johannesburg
Foreign

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£95,000
Net Worth-£21,394
Cash£37,543
Current Liabilities£95,682

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 July 2005Return made up to 31/05/05; full list of members (8 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 November 2004Memorandum and Articles of Association (5 pages)
26 November 2004Memorandum and Articles of Association (9 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
25 January 2003Director resigned (1 page)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (2 pages)
19 December 2000Full accounts made up to 31 March 2000 (7 pages)
2 June 2000Return made up to 31/05/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 March 1998 (7 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (8 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
23 May 1996Return made up to 31/05/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)