Company NameDexteris Consultants & Services Limited
Company StatusDissolved
Company Number05509246
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 10 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 NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed13 February 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 07 June 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Carol Joubert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed14 July 2014(9 years after company formation)
Appointment Duration1 year, 10 months (closed 07 June 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2005(same day as company formation)
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameMrs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressMorc Chetty Lot No 5 Societe Beau Manguier
Pereybere
Gpobox244
Director NameMr Nicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressB4 Royal Rd
Res Ilot
Grand Baie
Mauritius
Director NameMrs Caroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Willem Marthinus De Beer
100.00%
Ordinary

Financials

Year2014
Net Worth£243,129
Cash£28,416
Current Liabilities£5,977

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
14 March 2016Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
9 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
5 September 2014Termination of appointment of Caroline Mary Meyer as a director on 14 July 2014 (1 page)
5 September 2014Appointment of Ms Carol Joubert as a director on 14 July 2014 (2 pages)
5 September 2014Appointment of Ms Carol Joubert as a director on 14 July 2014 (2 pages)
5 September 2014Termination of appointment of Caroline Mary Meyer as a director on 14 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 February 2013Termination of appointment of Nicholas Thom as a director (1 page)
13 February 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
13 February 2013Appointment of Mrs Caroline Mary Meyer as a director (2 pages)
13 February 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
13 February 2013Appointment of Mrs Caroline Mary Meyer as a director (2 pages)
13 February 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
13 February 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
13 February 2013Termination of appointment of Nicholas Thom as a director (1 page)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Director's details changed for Brenda Patricia Cocksedge on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Brenda Patricia Cocksedge on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Brenda Patricia Cocksedge on 1 February 2012 (2 pages)
18 November 2011Termination of appointment of Matthew Stokes as a director (1 page)
18 November 2011Appointment of Nicholas Henry Thom as a director (2 pages)
18 November 2011Termination of appointment of Matthew Stokes as a director (1 page)
18 November 2011Appointment of Brenda Patricia Cocksedge as a director (2 pages)
18 November 2011Termination of appointment of John Wortley Hunt as a director (1 page)
18 November 2011Appointment of Nicholas Henry Thom as a director (2 pages)
18 November 2011Termination of appointment of John Wortley Hunt as a director (1 page)
18 November 2011Appointment of Brenda Patricia Cocksedge as a director (2 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
20 August 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
20 August 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
20 August 2009Return made up to 15/07/09; full list of members (3 pages)
20 August 2009Return made up to 15/07/09; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
3 March 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
12 December 2008Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
12 December 2008Registered office changed on 12/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
24 July 2008Return made up to 15/07/08; full list of members (3 pages)
24 July 2008Return made up to 15/07/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 October 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 August 2007Return made up to 15/07/07; full list of members (2 pages)
22 August 2007Return made up to 15/07/07; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: third floor 20-23 greville street twyford EC1N 8SS (1 page)
24 July 2006Registered office changed on 24/07/06 from: third floor 20-23 greville street twyford EC1N 8SS (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
19 July 2005Registered office changed on 19/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
19 July 2005Registered office changed on 19/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 July 2005Incorporation (13 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Incorporation (13 pages)