547 Cable Street
London
E1W 3EW
Secretary Name | Mr David Ian Dexter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 September 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 30 547 Cable Street London E1W 3EW |
Secretary Name | Mrs Evette Morrison |
---|---|
Status | Closed |
Appointed | 01 August 2011(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 September 2020) |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mrs Evette Emma Morrison |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | David Dexter Associates 1-5 Vyner Street Vyner Str London E2 9DG |
Director Name | Reginald Allen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Thorpebank Road London W12 Opg |
Secretary Name | Reginald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 33 Thorpebank Road London W12 Opg |
Director Name | Mr Benedict George Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Brooke Road Stoke Newington London N16 7RU |
Director Name | Mr Steven Robert Heard |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2017) |
Role | Senior Structural Engineer |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street London E2 9DG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.daviddexter.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89800512 |
Telephone region | London |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
85 at £1 | David Dexter 96.59% Ordinary B |
---|---|
2 at £1 | David Dexter 2.27% Ordinary A |
1 at £1 | Benedict George Morris 1.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £104,718 |
Cash | £34,544 |
Current Liabilities | £477,772 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 May 2005 | Delivered on: 18 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (17 pages) |
18 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 (2 pages) |
7 September 2018 | Registered office address changed from Coate House 1- 3 Coate Street London E2 9AG England to 37 Sun Street London EC2M 2PL on 7 September 2018 (2 pages) |
4 September 2018 | Appointment of a voluntary liquidator (3 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Statement of affairs (8 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 February 2017 | Termination of appointment of Steven Robert Heard as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Steven Robert Heard as a director on 9 February 2017 (1 page) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 November 2015 | Registered office address changed from 1-5 Vyner Street London E2 9DG to Coate House 1- 3 Coate Street London E2 9AG on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 1-5 Vyner Street London E2 9DG to Coate House 1- 3 Coate Street London E2 9AG on 20 November 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Appointment of Mr Steven Robert Heard as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Steven Robert Heard as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Steven Robert Heard as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Evette Emma Morrison as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Evette Emma Morrison as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Benedict George Morris as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Benedict George Morris as a director on 1 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Benedict George Morris as a director on 1 June 2015 (1 page) |
15 June 2015 | Appointment of Mrs Evette Emma Morrison as a director on 1 June 2015 (2 pages) |
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Registered office address changed from 30 Reservoir Studios 547 Cable Street London E1W 3EW on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 30 Reservoir Studios 547 Cable Street London E1W 3EW on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 30 Reservoir Studios 547 Cable Street London E1W 3EW on 6 September 2011 (1 page) |
19 August 2011 | Appointment of Mrs Evette Morrison as a secretary (2 pages) |
19 August 2011 | Appointment of Mrs Evette Morrison as a secretary (2 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
8 July 2009 | Gbp ic 88.68/87.68\01/06/09\gbp sr 1@1=1\ (1 page) |
8 July 2009 | Gbp ic 88.68/87.68\01/06/09\gbp sr 1@1=1\ (1 page) |
30 June 2009 | Ad 08/06/09\gbp si 2@1=2\gbp ic 86.68/88.68\ (2 pages) |
30 June 2009 | Ad 08/06/09\gbp si 2@1=2\gbp ic 86.68/88.68\ (2 pages) |
30 June 2009 | Ad 05/06/09\gbp si 85@1=85\gbp ic 1.68/86.68\ (2 pages) |
30 June 2009 | Ad 05/06/09\gbp si 85@1=85\gbp ic 1.68/86.68\ (2 pages) |
22 April 2009 | Gbp ic 1.76/1.68\11/03/09\gbp sr [email protected]=0.08\ (1 page) |
22 April 2009 | Gbp ic 1.76/1.68\11/03/09\gbp sr [email protected]=0.08\ (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
26 March 2009 | Nc inc already adjusted 21/01/09 (1 page) |
26 March 2009 | Nc inc already adjusted 21/01/09 (1 page) |
23 February 2009 | Gbp ic 1.84/1.76\13/02/09\gbp sr [email protected]=0.08\ (1 page) |
23 February 2009 | Gbp ic 1.84/1.76\13/02/09\gbp sr [email protected]=0.08\ (1 page) |
7 February 2009 | Gbp ic 1.92/1.84\23/01/09\gbp sr [email protected]=0.08\ (1 page) |
7 February 2009 | Gbp ic 2/1.92\27/01/09\gbp sr [email protected]=0.08\ (1 page) |
7 February 2009 | Gbp ic 2/1.92\27/01/09\gbp sr [email protected]=0.08\ (1 page) |
7 February 2009 | Gbp ic 1.92/1.84\23/01/09\gbp sr [email protected]=0.08\ (1 page) |
28 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
23 October 2008 | Gbp ic 1.92/1.84\07/10/08\gbp sr [email protected]=0.08\ (1 page) |
23 October 2008 | Gbp ic 1.92/1.84\07/10/08\gbp sr [email protected]=0.08\ (1 page) |
23 September 2008 | Gbp ic 2/1.92\07/09/08\gbp sr [email protected]=0.08\ (1 page) |
23 September 2008 | Gbp ic 2/1.92\07/09/08\gbp sr [email protected]=0.08\ (1 page) |
1 September 2008 | Gbp ic 2/1.92\07/08/08\gbp sr [email protected]=0.08\ (1 page) |
1 September 2008 | Return made up to 24/08/07; full list of members (4 pages) |
1 September 2008 | Return made up to 24/08/07; full list of members (4 pages) |
1 September 2008 | Gbp ic 2/1.92\07/08/08\gbp sr [email protected]=0.08\ (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Gbp ic 1.92/1.84\27/06/08\gbp sr [email protected]=0.08\ (1 page) |
24 July 2008 | Gbp ic 1.92/1.84\27/06/08\gbp sr [email protected]=0.08\ (1 page) |
3 June 2008 | Gbp ic 2/1.92\21/04/08\gbp sr [email protected]=0.08\ (1 page) |
3 June 2008 | Gbp ic 2/1.92\21/04/08\gbp sr [email protected]=0.08\ (1 page) |
1 May 2008 | Appointment terminated director and secretary reginald allen (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 thorpebank road london W12 opg (1 page) |
1 May 2008 | Secretary appointed david dexter (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 thorpebank road london W12 opg (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Div (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Appointment terminated director and secretary reginald allen (1 page) |
1 May 2008 | Secretary appointed david dexter (1 page) |
1 May 2008 | Div (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
12 May 2006 | Return made up to 24/08/05; full list of members (7 pages) |
12 May 2006 | Return made up to 24/08/05; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 September 2003 | Return made up to 24/08/03; full list of members
|
19 September 2003 | Return made up to 24/08/03; full list of members
|
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 March 2002 | Return made up to 24/08/01; full list of members (7 pages) |
21 March 2002 | Return made up to 24/08/01; full list of members (7 pages) |
8 March 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
8 March 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
4 February 2002 | Company name changed vsp access LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed vsp access LIMITED\certificate issued on 04/02/02 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
24 August 2000 | Incorporation (16 pages) |
24 August 2000 | Incorporation (16 pages) |