London
NW1 9JN
Director Name | Mr Andrew John Crook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 February 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2FX |
Secretary Name | Mr Andrew John Crook |
---|---|
Status | Closed |
Appointed | 10 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2FX |
Secretary Name | Mr David Kirk Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eascote Road Aylesbury Bucks HP21 9XL |
Website | dexela.com |
---|---|
Telephone | 020 71483107 |
Telephone region | London |
Registered Address | Wenlock Business Centrte 50-52 Wharf Road London N1 7EU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
2 at £1 | Dexela 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
21 September 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
30 June 2011 | Appointment of Mr Andrew John Crook as a director (2 pages) |
27 June 2011 | Termination of appointment of David Taylor as a secretary (1 page) |
27 June 2011 | Appointment of Mr Andrew John Crook as a secretary (2 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
5 March 2009 | Incorporation (13 pages) |