DEXELA LIMITED

Register to unlock more data on OkredoRegister

DEXELA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04797594

Incorporation date

11/06/2003

Size

Full

Contacts

Registered address

Registered address

3 Skylines Village, Limeharbour, London E14 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon20/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon27/06/2022
Application to strike the company off the register
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon14/06/2021
Termination of appointment of Matthew Lowell as a director on 2021-02-16
dot icon29/03/2021
Full accounts made up to 2019-12-31
dot icon29/10/2020
Appointment of Director Matthew Lowell as a director on 2020-10-19
dot icon28/10/2020
Appointment of Director Shubham Maheshwari as a director on 2020-10-19
dot icon22/10/2020
Termination of appointment of Guido Brinkmann as a director on 2020-08-21
dot icon22/10/2020
Termination of appointment of Clarence Verhoef as a director on 2020-08-12
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon23/12/2019
Full accounts made up to 2018-12-31
dot icon08/10/2019
Registered office address changed from Wenlock Business Centre 50-52 Wharf Road London N1 7EU to 3 Skylines Village Limeharbour London E14 9TS on 2019-10-08
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon03/04/2019
Appointment of Dr Guido Brinkmann as a director on 2019-02-28
dot icon03/04/2019
Termination of appointment of Robert Hannemann as a director on 2019-02-28
dot icon30/01/2019
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon26/06/2017
Notification of Varex Imaging Corporation as a person with significant control on 2017-05-01
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon31/05/2017
Appointment of Mr Clarence Verhoef as a director on 2017-05-01
dot icon31/05/2017
Appointment of Ms Kimberley Honeysett as a director on 2017-05-01
dot icon30/05/2017
Termination of appointment of Edward Frederick Bullard as a director on 2017-05-01
dot icon30/05/2017
Termination of appointment of Andrew John Crook as a secretary on 2017-05-01
dot icon30/05/2017
Termination of appointment of Andrew John Crook as a director on 2017-05-01
dot icon30/05/2017
Appointment of Ms Kimberley Honeysett as a secretary on 2017-05-01
dot icon30/05/2017
Appointment of Dr Robert Hannemann as a director on 2017-05-01
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Resolutions
dot icon10/11/2016
Change of share class name or designation
dot icon24/08/2016
Resolutions
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Statement by Directors
dot icon29/06/2016
Solvency Statement dated 10/06/16
dot icon29/06/2016
Resolutions
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon18/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon21/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2011-06-30
dot icon09/09/2011
Registered office address changed from Wenlock Business Centre 50/52 Wharf Road London N1 7SF on 2011-09-09
dot icon14/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2011
Appointment of Mr Andrew John Crook as a director
dot icon27/06/2011
Appointment of Mr Andrew John Crook as a secretary
dot icon27/06/2011
Termination of appointment of David Taylor as a director
dot icon27/06/2011
Termination of appointment of Robert Swann as a director
dot icon27/06/2011
Termination of appointment of Andrew Elder as a director
dot icon27/06/2011
Termination of appointment of Michael Brady as a director
dot icon27/06/2011
Termination of appointment of David Taylor as a secretary
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2011
Appointment of Mr Robert Swann as a director
dot icon23/09/2010
Accounts for a small company made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr David Kirk Taylor on 2010-06-01
dot icon08/02/2010
Termination of appointment of Peter Denyer as a director
dot icon02/10/2009
Accounts for a small company made up to 2009-06-30
dot icon17/08/2009
Return made up to 12/06/09; full list of members; amend
dot icon08/07/2009
Return made up to 12/06/09; full list of members
dot icon16/05/2009
Director appointed david kirk taylor
dot icon16/05/2009
Appointment terminated director roman janer
dot icon09/03/2009
Location of register of members
dot icon22/01/2009
Ad 12/01/09\gbp si [email protected]=232.091\gbp ic 3098.868/3330.959\
dot icon22/01/2009
Resolutions
dot icon12/01/2009
Accounts for a small company made up to 2008-06-30
dot icon02/12/2008
Location of register of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from 23 rochester terrace london NW1 9JN
dot icon19/11/2008
Secretary appointed david kirk taylor
dot icon19/11/2008
Appointment terminated secretary john kerr
dot icon18/11/2008
Ad 11/07/08\gbp si [email protected]=1214.285\gbp ic 1884.583/3098.868\
dot icon18/11/2008
Nc inc already adjusted 11/07/08
dot icon18/11/2008
Resolutions
dot icon29/09/2008
Appointment terminated director michael penington
dot icon29/09/2008
Appointment terminated director ron schilling
dot icon18/07/2008
Director appointed peter brian denyer
dot icon13/06/2008
Return made up to 12/06/08; full list of members
dot icon13/06/2008
Director's change of particulars / edward bullard / 12/06/2008
dot icon15/02/2008
Resolutions
dot icon13/02/2008
Accounts for a small company made up to 2007-06-30
dot icon07/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
Secretary resigned
dot icon01/08/2007
Return made up to 12/06/07; full list of members
dot icon18/01/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon04/12/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon04/10/2006
Return made up to 12/06/06; full list of members
dot icon18/09/2006
New secretary appointed
dot icon14/09/2006
Accounts for a small company made up to 2006-06-30
dot icon23/06/2006
New director appointed
dot icon15/06/2006
Ad 09/05/06--------- £ si [email protected]=673 £ ic 644/1317
dot icon15/06/2006
Nc inc already adjusted 09/05/06
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon06/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/05/2006
Ad 09/05/06--------- £ si [email protected]=107 £ ic 537/644
dot icon22/05/2006
New director appointed
dot icon02/05/2006
Ad 09/11/05--------- £ si [email protected]=25 £ ic 512/537
dot icon02/05/2006
Ad 04/10/05--------- £ si [email protected]=275 £ ic 237/512
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
£ nc 1000/1105 20/01/06
dot icon24/04/2006
Secretary resigned;director resigned
dot icon02/03/2006
Ad 20/01/06--------- £ si [email protected]=137 £ ic 100/237
dot icon18/11/2005
Resolutions
dot icon28/10/2005
Ad 05/06/05--------- £ si [email protected]
dot icon28/10/2005
S-div 05/06/05
dot icon26/09/2005
Return made up to 12/06/05; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon16/09/2004
Return made up to 12/06/04; full list of members
dot icon11/07/2003
Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
New director appointed
dot icon20/06/2003
Registered office changed on 20/06/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon12/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEXELA LIMITED

DEXELA LIMITED is an(a) Dissolved company incorporated on 11/06/2003 with the registered office located at 3 Skylines Village, Limeharbour, London E14 9TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEXELA LIMITED?

toggle

DEXELA LIMITED is currently Dissolved. It was registered on 11/06/2003 and dissolved on 19/09/2022.

Where is DEXELA LIMITED located?

toggle

DEXELA LIMITED is registered at 3 Skylines Village, Limeharbour, London E14 9TS.

What does DEXELA LIMITED do?

toggle

DEXELA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DEXELA LIMITED?

toggle

The latest filing was on 20/09/2022: Final Gazette dissolved via voluntary strike-off.