Company NameDexcorn Limited
Company StatusDissolved
Company Number04204543
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(7 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 27 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(8 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 27 August 2019)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed17 May 2001(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S&s Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,533
Current Liabilities£740,201

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (20 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
26 October 2010Appointment of Seema Khan as a secretary (3 pages)
26 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 June 2009Return made up to 24/04/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 September 2008Director appointed barry peskin (3 pages)
29 May 2008Return made up to 24/04/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 June 2006Return made up to 24/04/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 24/04/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 24/04/04; full list of members (5 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
2 May 2003Return made up to 24/04/03; no change of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2002Return made up to 24/04/02; full list of members (5 pages)
14 May 2002New secretary appointed (1 page)
6 June 2001Ad 17/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)
24 April 2001Incorporation (18 pages)