Company NameDexius Ltd
Company StatusDissolved
Company Number03915898
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sue Hasler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2000(1 week, 1 day after company formation)
Appointment Duration15 years (closed 10 February 2015)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Croft Holm
Moreton In Marsh
Gloucestershire
GL56 0JH
Wales
Secretary NameMr Mark Byron Blackwell
NationalityBritish
StatusClosed
Appointed07 October 2003(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Jubilee Avenue
Whitton
Twickenham
Middlesex
TW2 6JA
Director NameWalter Hasler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed13 May 2004(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 10 February 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address50 Croft Holm
Moreton In Marsh
Gloucestershire
GL56 0JH
Wales
Secretary NameAlice Irene Read
NationalityBritish
StatusResigned
Appointed05 February 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address39 Eton Road
Stratford Upon Avon
Warwickshire
CV37 7ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMinster House Mhr Consultancy Services
126a High Street Whitton
Twickenham
Middlesex
TW2 7LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

100 at £1Susan Hasler Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
23 September 2014Director's details changed for Walter Hasler on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Walter Hasler on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mrs Sue Hasler on 22 September 2014 (2 pages)
21 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Director's details changed (2 pages)
13 February 2012Director's details changed for Walter Hasler on 13 February 2012 (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Walter Hasler on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Walter Hasler on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Sue Hasler on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Sue Hasler on 1 October 2009 (2 pages)
24 June 2009Accounts made up to 31 March 2009 (3 pages)
30 January 2009Return made up to 28/01/09; full list of members (3 pages)
30 January 2009Registered office changed on 30/01/2009 from mhr consultancy services 126A high street whitton twickenham middlesex TW2 7LL (1 page)
16 June 2008Return made up to 28/01/08; full list of members (3 pages)
12 June 2008Accounts made up to 31 March 2008 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 28/01/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(2 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004New director appointed (2 pages)
11 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Registered office changed on 21/10/03 from: temple house 9 the vines shabbington aylesbury buckinghamshire HP18 9HH (1 page)
21 October 2003New secretary appointed (2 pages)
25 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2002Registered office changed on 19/03/02 from: temple smith associates the nap 33 bicester road oakley aylesbury buckinghamshire HP18 9QF (1 page)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
22 February 2001Return made up to 28/01/01; full list of members (6 pages)
21 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
21 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: the nap 33 bicester road, oakley aylesbury buckinghamshire HP18 9QF (1 page)
8 March 2000Ad 05/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (12 pages)