Company NameDexior Plc
Company StatusDissolved
Company Number05054129
CategoryPublic Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerard Darmon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2004(1 week after company formation)
Appointment Duration5 years, 7 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address83 Rue Michel Ange
Paris
75016
Director NameMohammed Sai Jiwani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed02 March 2004(1 week after company formation)
Appointment Duration5 years, 7 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address4a-385 Fairway Road
Kitchener
Ontario
N2c 2n9
Secretary NameAnna Meira Pollock
NationalityBritish/Canadian
StatusResigned
Appointed02 March 2004(1 week after company formation)
Appointment Duration5 months (resigned 04 August 2004)
RoleMangement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Bearwood
Leominster
Herefordshire
HR6 9EE
Wales
Director NameSimon Patrick Fawcett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed14 October 2008(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2009)
RoleCompany Director
Correspondence Address3 David House 43 Station Road
Sidcup
Kent
DA15 7DD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2008)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Appointment terminated secretary grace smith (1 page)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 October 2008Appointment terminated secretary congress company secretarial services LIMITED (1 page)
20 October 2008Secretary appointed grace mclean smith (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
20 August 2008Full accounts made up to 28 February 2007 (15 pages)
30 July 2008Return made up to 07/02/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF (1 page)
24 June 2008Full accounts made up to 28 February 2006 (14 pages)
1 May 2008Registered office changed on 01/05/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
26 November 2007Auditor's resignation (1 page)
20 March 2007Compulsory strike-off action has been discontinued (1 page)
20 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2005Full accounts made up to 28 February 2005 (15 pages)
11 October 2005Nc inc already adjusted 29/09/05 (14 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2005Ad 02/03/04--------- £ si 49998@1 (2 pages)
6 September 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2005Ad 02/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: devlin house 36 st george street london WS1 2FW (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Application to commence business (2 pages)