Company NameDexter Consulting UK Limited
Company StatusDissolved
Company Number06606129
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Director

Director NameMr Kesavan Athimoolam
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleBuild Engineer
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Kesavan Athimoolam
100.00%
Ordinary

Financials

Year2014
Turnover-£1
Net Worth£950
Cash£834
Current Liabilities£129

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
24 December 2020Previous accounting period shortened from 31 May 2021 to 30 November 2020 (1 page)
23 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
6 January 2020Director's details changed for Mr Kesavan Athimoolam on 6 January 2020 (2 pages)
17 September 2019Micro company accounts made up to 31 May 2019 (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
25 June 2018Total exemption full accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
25 September 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
25 September 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
10 July 2015Director's details changed for Mr Kesavan Athimoolam on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Kesavan Athimoolam on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 132 Perth Road Illford London IG2 6AS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 132 Perth Road Illford London IG2 6AS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 July 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
18 December 2013Registered office address changed from Flat 29 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 18 December 2013 (1 page)
18 December 2013Director's details changed for Mr Kesavan Athimoolam on 17 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Kesavan Athimoolam on 17 December 2013 (2 pages)
18 December 2013Registered office address changed from Flat 29 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 18 December 2013 (1 page)
12 September 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
12 September 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
27 November 2012Registered office address changed from Flat 18 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Flat 18 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 27 November 2012 (1 page)
27 November 2012Director's details changed for Mr Kesavan Athimoolam on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Kesavan Athimoolam on 27 November 2012 (2 pages)
15 August 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
22 November 2011Registered office address changed from 43 Coral House Lapis Close London NW10 7FH United Kingdom on 22 November 2011 (1 page)
22 November 2011Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 43 Coral House Lapis Close London NW10 7FH United Kingdom on 22 November 2011 (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
11 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from 43 Abbeyfields Close London NW10 7EF England on 22 February 2010 (1 page)
22 February 2010Director's details changed for Mr Kesavan Athimoolam on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 43 Abbeyfields Close London NW10 7EF England on 22 February 2010 (1 page)
22 February 2010Director's details changed for Mr Kesavan Athimoolam on 22 February 2010 (2 pages)
12 October 2009Registered office address changed from Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Kesavan Athimoolam on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Kesavan Athimoolam on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND on 12 October 2009 (1 page)
11 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
11 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)