Company NameDexbridge Engineering Limited
Company StatusDissolved
Company Number08286987
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChanelle Latoya Sturge-Woods
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityKittitian
StatusClosed
Appointed29 July 2013(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressSuite 501 223 Regent Street
London
W1B 8QD
Secretary NameH F Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 July 2013(8 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2023)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Chanelle Latoya Sturge
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End29 November

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Application to strike the company off the register (1 page)
12 October 2022Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 12 October 2022 (1 page)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
11 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 59 Leighton Road London NW5 2QH on 11 May 2022 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 29 November 2020 (2 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 29 November 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 29 November 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 29 November 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 29 November 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 29 November 2016 (2 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Notification of Natalia Nazarova as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Notification of Natalia Nazarova as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
15 December 2016Director's details changed for Chanelle Latoya Sturge on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Chanelle Latoya Sturge on 15 December 2016 (2 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(4 pages)
20 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,000
(3 pages)
2 September 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,000
(3 pages)
27 August 2013Appointment of Chanelle Latoya Sturge as a director (3 pages)
27 August 2013Appointment of Chanelle Latoya Sturge as a director (3 pages)
27 August 2013Appointment of H F Secretarial Services Limited as a secretary (3 pages)
27 August 2013Appointment of H F Secretarial Services Limited as a secretary (3 pages)
1 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
1 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2013 (1 page)
8 November 2012Incorporation (36 pages)
8 November 2012Incorporation (36 pages)