Company NameDexine Limited
Company StatusDissolved
Company Number03223856
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDerek Symmons
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1996(3 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months (closed 30 April 2008)
RoleEngineer
Correspondence Address14 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary NameColin David Fox
NationalityBritish
StatusClosed
Appointed28 February 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameChristine Symmons
NationalityBritish
StatusResigned
Appointed04 August 1996(3 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address14 Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address21 Coledale Drive
Stanmore
Middlesex
HA7 2QE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Return made up to 26/06/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 26/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 14 lower plantation loudwater rickmansworth herts WD3 4PQ (1 page)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 12/07/04; full list of members (6 pages)
12 September 2003Return made up to 12/07/03; full list of members (6 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 12/07/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
27 August 1999Return made up to 12/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 March 1999 (7 pages)
4 August 1998Return made up to 12/07/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 March 1998 (7 pages)
19 November 1997Full accounts made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 12/07/97; full list of members (6 pages)
17 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
2 October 1996Ad 04/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 August 1996New secretary appointed (2 pages)
12 July 1996Incorporation (12 pages)