Company NameDEX Hold Limited
Company StatusDissolved
Company Number03772113
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameMinmar (465) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKathryn Elise Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2006(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 November 2006)
RoleAa
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameIan Rogers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(6 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 November 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusClosed
Appointed01 June 2006(7 years after company formation)
Appointment Duration6 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameHugo James Wynn Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameBeat Werner Luethi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleMerchant Banker
Correspondence AddressWeinbergstr 3 Ch 8807
Freienbach
Switzerland
Director NameMr John David Birney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott House
26 Upper Mall
London
W6 9TA
Director NameMr Steven Jay Bensinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressFlat 1 Cadogan House
93 Sloane Street
London
SW1X 9PD
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 September 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2002)
RoleReinsurance Company Executive
Correspondence Address27 Cranley Road
Walton On Thames
Surrey
KT12 5BT
Director NameSheree Denise Whatley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2004)
RoleAccountant
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameMr Mark Douglas Holford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Street
London
SW1X 7AX
Director NameFredericus Jean Gijsbert Van Kempen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed24 September 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleFinancial Accountant
Correspondence AddressDennierstrasse 8
Ch8048 Zurich
Switzerland
Foreign
Director NameCharles Edward Meyers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1999)
RoleFinance Director
Correspondence Address26 Redburn Street
London
SW3 4BX
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed12 November 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance/Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameCharles Edward Meyers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleFinance Director
Correspondence Address26 Redburn Street
London
SW3 4BX
Secretary NameJohn Angus Cameron
NationalityIrish
StatusResigned
Appointed10 December 1999(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2005)
RoleCompany Director
Correspondence AddressFlat 7,1 Brendon Grove
East Finchley
London
N2 8JE
Director NameJohn Andrew Franklin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleInvestment Banker
Correspondence Address76 Lansdowne Road
London
W11 2LS
Director NameMichael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years after company formation)
Appointment Duration1 year (resigned 17 June 2002)
RoleLloyds Managing Agent
Correspondence AddressApartment B Clink Wharf
Clink Street
London
SE1 9DG
Director NameRuurd De Fluiter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2005)
RoleIns Co Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWilhelm Hendrik Hefti
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 February 2006)
RoleIns Co Executive
Correspondence AddressSt Georgenstrasse 41
Ch 8400 Winterthur
Switzerland
Director NameHans Peter Edmund Gujer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2005)
RoleIns Co Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePhilipp Hoch
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed12 August 2005(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 November 2005)
RoleChief Financial Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTheresa Patricia Froehlich
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(6 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed12 August 2005(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£168
Cash£108
Current Liabilities£6

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
22 June 2006Return made up to 18/05/06; full list of members (5 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
29 September 2005New director appointed (3 pages)
19 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
3 August 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
4 October 2004Location of register of members (1 page)
4 October 2004Return made up to 18/05/04; no change of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 3DE (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
12 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 June 2003New director appointed (2 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
26 March 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 June 2002Return made up to 18/05/02; full list of members (10 pages)
11 March 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
19 June 2001Return made up to 18/05/01; full list of members (9 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
5 September 2000New director appointed (2 pages)
28 July 2000Return made up to 18/05/00; full list of members (12 pages)
19 January 2000New director appointed (3 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
23 December 1999Ad 10/12/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(51 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Location of register of members (1 page)
23 December 1999Location of register of directors' interests (1 page)
23 December 1999New secretary appointed (2 pages)
26 November 1999Auditor's resignation (1 page)
4 November 1999Memorandum and Articles of Association (23 pages)
4 November 1999New director appointed (2 pages)
13 October 1999Location of register of directors' interests (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Nc inc already adjusted 22/09/99 (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Location of register of members (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 51 eastcheap london EC3M 1JP (1 page)
13 October 1999New director appointed (2 pages)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1999Company name changed minmar (465) LIMITED\certificate issued on 05/10/99 (3 pages)
18 May 1999Incorporation (27 pages)