Company NameDavid Dexter Associates Limited
Company StatusDissolved
Company Number04059122
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date26 September 2020 (3 years, 7 months ago)
Previous NameVSP Access Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Dexter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 30
547 Cable Street
London
E1W 3EW
Secretary NameMr David Ian Dexter
NationalityBritish
StatusClosed
Appointed21 April 2008(7 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 26 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 30
547 Cable Street
London
E1W 3EW
Secretary NameMrs Evette Morrison
StatusClosed
Appointed01 August 2011(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 26 September 2020)
RoleCompany Director
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMrs Evette Emma Morrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 26 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDavid Dexter Associates 1-5 Vyner Street Vyner Str
London
E2 9DG
Director NameReginald Allen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleManager
Correspondence Address33 Thorpebank Road
London
W12 Opg
Secretary NameReginald Allen
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleManager
Correspondence Address33 Thorpebank Road
London
W12 Opg
Director NameMr Benedict George Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Brooke Road
Stoke Newington
London
N16 7RU
Director NameMr Steven Robert Heard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2017)
RoleSenior Structural Engineer
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.daviddexter.co.uk/
Email address[email protected]
Telephone020 89800512
Telephone regionLondon

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

85 at £1David Dexter
96.59%
Ordinary B
2 at £1David Dexter
2.27%
Ordinary A
1 at £1Benedict George Morris
1.14%
Ordinary A

Financials

Year2014
Net Worth£104,718
Cash£34,544
Current Liabilities£477,772

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 May 2005Delivered 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

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
24 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (17 pages)
18 March 2019Registered 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 2018Registered 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 2018Appointment of a voluntary liquidator (3 pages)
4 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
(1 page)
4 September 2018Statement of affairs (8 pages)
26 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 February 2017Termination of appointment of Steven Robert Heard as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Steven Robert Heard as a director on 9 February 2017 (1 page)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 88
(7 pages)
28 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 88
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Appointment of Mr Steven Robert Heard as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Steven Robert Heard as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Steven Robert Heard as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mrs Evette Emma Morrison as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mrs Evette Emma Morrison as a director on 1 June 2015 (2 pages)
15 June 2015Termination of appointment of Benedict George Morris as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Benedict George Morris as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Benedict George Morris as a director on 1 June 2015 (1 page)
15 June 2015Appointment of Mrs Evette Emma Morrison as a director on 1 June 2015 (2 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 88
(6 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 88
(6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 88
(6 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 88
(6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Registered office address changed from 30 Reservoir Studios 547 Cable Street London E1W 3EW on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 30 Reservoir Studios 547 Cable Street London E1W 3EW on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 30 Reservoir Studios 547 Cable Street London E1W 3EW on 6 September 2011 (1 page)
19 August 2011Appointment of Mrs Evette Morrison as a secretary (2 pages)
19 August 2011Appointment of Mrs Evette Morrison as a secretary (2 pages)
13 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 24/08/09; full list of members (4 pages)
24 September 2009Return made up to 24/08/09; full list of members (4 pages)
8 July 2009Gbp ic 88.68/87.68\01/06/09\gbp sr 1@1=1\ (1 page)
8 July 2009Gbp ic 88.68/87.68\01/06/09\gbp sr 1@1=1\ (1 page)
30 June 2009Ad 08/06/09\gbp si 2@1=2\gbp ic 86.68/88.68\ (2 pages)
30 June 2009Ad 08/06/09\gbp si 2@1=2\gbp ic 86.68/88.68\ (2 pages)
30 June 2009Ad 05/06/09\gbp si 85@1=85\gbp ic 1.68/86.68\ (2 pages)
30 June 2009Ad 05/06/09\gbp si 85@1=85\gbp ic 1.68/86.68\ (2 pages)
22 April 2009Gbp ic 1.76/1.68\11/03/09\gbp sr [email protected]=0.08\ (1 page)
22 April 2009Gbp ic 1.76/1.68\11/03/09\gbp sr [email protected]=0.08\ (1 page)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2009Nc inc already adjusted 21/01/09 (1 page)
26 March 2009Nc inc already adjusted 21/01/09 (1 page)
23 February 2009Gbp ic 1.84/1.76\13/02/09\gbp sr [email protected]=0.08\ (1 page)
23 February 2009Gbp ic 1.84/1.76\13/02/09\gbp sr [email protected]=0.08\ (1 page)
7 February 2009Gbp ic 1.92/1.84\23/01/09\gbp sr [email protected]=0.08\ (1 page)
7 February 2009Gbp ic 2/1.92\27/01/09\gbp sr [email protected]=0.08\ (1 page)
7 February 2009Gbp ic 2/1.92\27/01/09\gbp sr [email protected]=0.08\ (1 page)
7 February 2009Gbp ic 1.92/1.84\23/01/09\gbp sr [email protected]=0.08\ (1 page)
28 November 2008Return made up to 24/08/08; full list of members (4 pages)
28 November 2008Return made up to 24/08/08; full list of members (4 pages)
23 October 2008Gbp ic 1.92/1.84\07/10/08\gbp sr [email protected]=0.08\ (1 page)
23 October 2008Gbp ic 1.92/1.84\07/10/08\gbp sr [email protected]=0.08\ (1 page)
23 September 2008Gbp ic 2/1.92\07/09/08\gbp sr [email protected]=0.08\ (1 page)
23 September 2008Gbp ic 2/1.92\07/09/08\gbp sr [email protected]=0.08\ (1 page)
1 September 2008Gbp ic 2/1.92\07/08/08\gbp sr [email protected]=0.08\ (1 page)
1 September 2008Return made up to 24/08/07; full list of members (4 pages)
1 September 2008Return made up to 24/08/07; full list of members (4 pages)
1 September 2008Gbp ic 2/1.92\07/08/08\gbp sr [email protected]=0.08\ (1 page)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Gbp ic 1.92/1.84\27/06/08\gbp sr [email protected]=0.08\ (1 page)
24 July 2008Gbp ic 1.92/1.84\27/06/08\gbp sr [email protected]=0.08\ (1 page)
3 June 2008Gbp ic 2/1.92\21/04/08\gbp sr [email protected]=0.08\ (1 page)
3 June 2008Gbp ic 2/1.92\21/04/08\gbp sr [email protected]=0.08\ (1 page)
1 May 2008Appointment terminated director and secretary reginald allen (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 thorpebank road london W12 opg (1 page)
1 May 2008Secretary appointed david dexter (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 thorpebank road london W12 opg (1 page)
1 May 2008Resolutions
  • RES13 ‐ Agreement 21/04/2008
(1 page)
1 May 2008Div (1 page)
1 May 2008Resolutions
  • RES13 ‐ Agreement 21/04/2008
(1 page)
1 May 2008Appointment terminated director and secretary reginald allen (1 page)
1 May 2008Secretary appointed david dexter (1 page)
1 May 2008Div (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2006Return made up to 24/08/06; full list of members (7 pages)
15 September 2006Return made up to 24/08/06; full list of members (7 pages)
12 May 2006Return made up to 24/08/05; full list of members (7 pages)
12 May 2006Return made up to 24/08/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 September 2004Return made up to 24/08/04; full list of members (7 pages)
7 September 2004Return made up to 24/08/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
20 August 2002Return made up to 24/08/02; full list of members (7 pages)
20 August 2002Return made up to 24/08/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 March 2002Return made up to 24/08/01; full list of members (7 pages)
21 March 2002Return made up to 24/08/01; full list of members (7 pages)
8 March 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 March 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 February 2002Company name changed vsp access LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed vsp access LIMITED\certificate issued on 04/02/02 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
24 August 2000Incorporation (16 pages)
24 August 2000Incorporation (16 pages)