DX SECURE LTD

Register to unlock more data on OkredoRegister

DX SECURE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04072377

Incorporation date

14/09/2000

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon08/06/2018
Final Gazette dissolved following liquidation
dot icon08/03/2018
Return of final meeting in a members' voluntary winding up
dot icon08/11/2017
Termination of appointment of Ian Richard Pain as a director on 2017-11-03
dot icon25/07/2017
Termination of appointment of Petar Cvetkovic as a director on 2017-07-14
dot icon18/05/2017
Liquidators' statement of receipts and payments to 2017-03-09
dot icon06/03/2017
Insolvency filing
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon25/05/2016
Termination of appointment of Raquel Mcgrath as a secretary on 2016-05-26
dot icon17/05/2016
Liquidators' statement of receipts and payments to 2016-03-09
dot icon25/03/2015
Registered office address changed from Dx House Ridgeway Iver Buckinghamshire SL0 9JQ to 15 Canada Square London E14 5GL on 2015-03-26
dot icon24/03/2015
Declaration of solvency
dot icon24/03/2015
Appointment of a voluntary liquidator
dot icon24/03/2015
Resolutions
dot icon10/03/2015
Satisfaction of charge 5 in full
dot icon19/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-09
dot icon29/01/2015
Satisfaction of charge 4 in full
dot icon29/01/2015
Satisfaction of charge 10 in full
dot icon29/01/2015
Satisfaction of charge 7 in full
dot icon29/01/2015
Satisfaction of charge 8 in full
dot icon26/01/2015
Satisfaction of charge 040723770011 in full
dot icon26/01/2015
Satisfaction of charge 040723770012 in full
dot icon27/11/2014
Statement of capital on 2014-11-28
dot icon27/11/2014
Solvency Statement dated 27/11/14
dot icon27/11/2014
Resolutions
dot icon29/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon12/06/2014
Registration of charge 040723770012
dot icon09/06/2014
Satisfaction of charge 9 in full
dot icon03/03/2014
Registration of charge 040723770011
dot icon27/01/2014
Full accounts made up to 2013-06-30
dot icon15/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon02/08/2012
Auditor's resignation
dot icon20/02/2012
Director's details changed for Mr Petar Cvetkovic on 2011-03-31
dot icon16/01/2012
Full accounts made up to 2011-06-30
dot icon18/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon18/09/2011
Termination of appointment of Raquel Mcgrath as a secretary
dot icon18/04/2011
Appointment of Ms Raquel Mcgrath as a secretary
dot icon18/04/2011
Appointment of Ms Raquel Mcgrath as a secretary
dot icon07/04/2011
Termination of appointment of Matthew O'flynn as a secretary
dot icon30/12/2010
Certificate of change of name
dot icon01/10/2010
Full accounts made up to 2010-06-30
dot icon21/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Mr Matthew Joseph O'flynn on 2010-09-09
dot icon21/09/2010
Director's details changed for Mr Ian Richard Pain on 2010-09-09
dot icon19/08/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Full accounts made up to 2009-06-30
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon03/05/2010
Appointment of Mr Petar Cvetkovic as a director
dot icon03/05/2010
Termination of appointment of Michael Stone as a director
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/09/2009
Return made up to 09/09/09; full list of members
dot icon23/09/2009
Director's change of particulars / ian pain / 01/01/2008
dot icon23/09/2009
Director's change of particulars / michael stone / 24/04/2007
dot icon26/02/2009
Secretary appointed mr matthew joseph o'flynn
dot icon26/02/2009
Appointment terminated secretary ian pain
dot icon14/12/2008
Full accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 09/09/08; full list of members
dot icon28/07/2008
Appointment terminated director james greenbury
dot icon28/07/2008
Appointment terminated director alan whelan
dot icon08/06/2008
Appointment terminated secretary robert warner
dot icon02/06/2008
Secretary appointed ian richard pain
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/01/2008
Full accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 09/09/07; full list of members
dot icon14/05/2007
New director appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
New secretary appointed
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon10/01/2007
New director appointed
dot icon05/12/2006
New director appointed
dot icon26/11/2006
Return made up to 09/09/06; full list of members
dot icon11/10/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon11/10/2006
Registered office changed on 12/10/06 from: 1 park row, leeds, LS1 5AB
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
Secretary resigned
dot icon19/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Conso 04/09/06
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon28/06/2006
Ad 29/07/05--------- £ si 28000@1 £ si [email protected]
dot icon28/06/2006
Ad 31/07/05-30/08/05 £ si 20000@1 £ si [email protected]
dot icon28/06/2006
Ad 31/07/05-30/08/05 £ si [email protected] £ si 36000@1
dot icon15/06/2006
Full accounts made up to 2006-03-31
dot icon15/05/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Registered office changed on 16/05/06 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
dot icon20/03/2006
Certificate of change of name
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Nc inc already adjusted 29/07/05
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon06/10/2005
Ad 29/07/05--------- £ si 134000@1 £ si [email protected]
dot icon06/10/2005
Resolutions
dot icon25/09/2005
Return made up to 09/09/05; no change of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon07/08/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon26/05/2005
Registered office changed on 27/05/05 from: 1 kyoto close, moulton park northampton, northamptonshire, NN3 6FL
dot icon22/05/2005
New director appointed
dot icon22/05/2005
New director appointed
dot icon17/03/2005
Auditor's resignation
dot icon10/03/2005
Memorandum and Articles of Association
dot icon10/03/2005
Resolutions
dot icon09/01/2005
Full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 09/09/04; change of members
dot icon16/11/2004
Ad 05/02/04-31/10/04 £ si 31000@1=31000 £ si [email protected]=31 £ ic 117921/148952
dot icon05/10/2004
Particulars of mortgage/charge
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon01/04/2004
Full accounts made up to 2003-03-31
dot icon11/03/2004
Full accounts made up to 2002-09-30
dot icon25/02/2004
Nc inc already adjusted 05/02/04
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Ad 05/02/04--------- £ si 30000@1=30000 £ si [email protected]=196 £ si [email protected]=80 £ ic 87645/117921
dot icon18/02/2004
Resolutions
dot icon18/02/2004
Director resigned
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned
dot icon05/02/2004
Particulars of mortgage/charge
dot icon09/01/2004
Auditor's resignation
dot icon31/10/2003
Return made up to 09/09/03; full list of members
dot icon21/10/2003
Particulars of mortgage/charge
dot icon18/10/2003
Ad 04/09/03--------- £ si [email protected]=109 £ ic 113/222
dot icon17/10/2003
Ad 04/09/03--------- £ si [email protected]=109 £ ic 4/113
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Nc inc already adjusted 04/09/03
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon11/09/2003
Resolutions
dot icon10/09/2003
New director appointed
dot icon02/09/2003
Director's particulars changed
dot icon02/09/2003
Director's particulars changed
dot icon28/08/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon21/12/2002
Director's particulars changed
dot icon02/12/2002
Return made up to 09/09/02; full list of members; amend
dot icon02/12/2002
Return made up to 15/09/01; full list of members; amend
dot icon25/11/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon29/10/2002
Ad 10/09/02--------- £ si [email protected]=47576 £ ic 39954/87530
dot icon29/10/2002
Ad 10/09/02--------- £ si [email protected]=39950 £ ic 4/39954
dot icon29/10/2002
S-div 10/09/02
dot icon29/10/2002
Nc inc already adjusted 10/09/02
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon22/10/2002
Registered office changed on 23/10/02 from: druids cottage, druids lodge, salisbury, wiltshire SP3 4UN
dot icon02/10/2002
Return made up to 09/09/02; full list of members
dot icon29/09/2002
New director appointed
dot icon26/09/2002
Particulars of mortgage/charge
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon08/09/2002
Director resigned
dot icon16/07/2002
Accounts made up to 2001-09-30
dot icon17/10/2001
New director appointed
dot icon15/10/2001
Certificate of change of name
dot icon09/10/2001
Return made up to 15/09/01; full list of members
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Ad 24/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon30/11/2000
New director appointed
dot icon19/11/2000
Director resigned
dot icon19/11/2000
Secretary resigned
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
Registered office changed on 20/11/00 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB
dot icon14/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
07/05/2006 - 24/09/2006
1710
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
27/01/2004 - 07/05/2006
402
Wright, Peter David
Director
14/09/2000 - 19/08/2002
21
Walker, Jeremy Harry Holroyd
Director
14/09/2000 - 29/04/2003
10
Faulkner, Andrew Charles
Director
09/09/2002 - 14/04/2004
1

Persons with Significant Control

0

No PSC data available.

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 DX SECURE LTD

DX SECURE LTD is an(a) Dissolved company incorporated on 14/09/2000 with the registered office located at 15 Canada Square, London E14 5GL. There is currently no 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 DX SECURE LTD?

toggle

DX SECURE LTD is currently Dissolved. It was registered on 14/09/2000 and dissolved on 08/06/2018.

Where is DX SECURE LTD located?

toggle

DX SECURE LTD is registered at 15 Canada Square, London E14 5GL.

What does DX SECURE LTD do?

toggle

DX SECURE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for DX SECURE LTD?

toggle

The latest filing was on 08/06/2018: Final Gazette dissolved following liquidation.