DXI NETWORKS LIMITED

Register to unlock more data on OkredoRegister

DXI NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04275040

Incorporation date

22/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2001)
dot icon03/11/2016
Final Gazette dissolved following liquidation
dot icon03/08/2016
Return of final meeting in a members' voluntary winding up
dot icon02/07/2015
Appointment of a voluntary liquidator
dot icon02/07/2015
Resolutions
dot icon01/07/2015
Declaration of solvency
dot icon30/06/2015
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1LN on 2015-06-30
dot icon07/04/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Satisfaction of charge 5 in full
dot icon26/02/2015
Satisfaction of charge 4 in full
dot icon06/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon16/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon29/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon12/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon12/02/2014
Termination of appointment of Peter Hallett as a director
dot icon10/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon10/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/02/2013
Termination of appointment of David Memory as a director
dot icon21/01/2013
Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 2013-01-21
dot icon21/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon18/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon16/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon15/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon18/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon19/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-05-31
dot icon12/10/2010
Annual return made up to 2010-08-22
dot icon08/07/2010
Particulars of variation of rights attached to shares
dot icon08/07/2010
Change of share class name or designation
dot icon08/07/2010
Statement of company's objects
dot icon08/07/2010
Resolutions
dot icon07/07/2010
Annual return made up to 2009-08-22 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2008-08-22 with full list of shareholders
dot icon26/11/2009
Full accounts made up to 2009-05-31
dot icon02/10/2009
Return made up to 22/08/09; full list of members
dot icon02/10/2009
Secretary's change of particulars / nicola busby / 30/09/2008
dot icon24/06/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009 alignment with parent or subsidiary
dot icon07/05/2009
Appointment terminated director john taylor
dot icon07/05/2009
Director appointed david william memory
dot icon10/11/2008
Return made up to 22/08/08; full list of members
dot icon10/11/2008
Appointment terminated director linda andrews
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2008
Appointment terminated secretary keith harbison
dot icon23/07/2008
Appointment terminated director simon smith
dot icon23/07/2008
Appointment terminated director barry shaw
dot icon23/07/2008
Appointment terminated director michael savereux
dot icon23/07/2008
Appointment terminated director luca pepere
dot icon23/07/2008
Appointment terminated director jeremy lloyd
dot icon23/07/2008
Appointment terminated director david brown
dot icon23/07/2008
Appointment terminated director roger barby
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Resolutions
dot icon17/07/2008
Registered office changed on 17/07/2008 from 24 chiswell street london EC1Y 4TY
dot icon17/07/2008
Director appointed linda margaret andrews
dot icon17/07/2008
Director appointed kelvin harrison
dot icon17/07/2008
Secretary appointed nicola busby
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Declaration of assistance for shares acquisition
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/07/2008
Appointment terminate, director andrew margaret andrews logged form
dot icon14/07/2008
Director appointed john james taylor
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/06/2008
Full accounts made up to 2008-03-31
dot icon19/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 22/08/07; full list of members
dot icon25/10/2007
Particulars of mortgage/charge
dot icon23/05/2007
New director appointed
dot icon29/03/2007
Ad 19/03/07--------- £ si [email protected]=30 £ ic 959/989
dot icon16/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/02/2007
New director appointed
dot icon23/01/2007
Accounts for a small company made up to 2005-12-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Secretary's particulars changed
dot icon24/11/2006
Director resigned
dot icon15/11/2006
Director's particulars changed
dot icon09/10/2006
Return made up to 22/08/06; change of members
dot icon11/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/10/2005
Return made up to 22/08/05; change of members
dot icon18/10/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon17/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Registered office changed on 29/03/05 from: suite 32-35 london fruit exchange brushfield street london E1 6EU
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New secretary appointed
dot icon17/02/2005
Nc dec already adjusted 27/05/04
dot icon15/02/2005
Memorandum and Articles of Association
dot icon28/10/2004
Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU
dot icon25/10/2004
Amended accounts made up to 2002-12-31
dot icon25/10/2004
Accounts for a small company made up to 2003-12-31
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/09/2004
Return made up to 11/08/04; full list of members
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon16/08/2004
£ nc 1400/1250 27/05/04
dot icon16/08/2004
Div 27/05/04
dot icon22/06/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon24/03/2004
Director's particulars changed
dot icon07/11/2003
Ad 21/10/03--------- £ si [email protected]=18 £ ic 896/914
dot icon14/10/2003
Ad 06/01/03--------- £ si [email protected]
dot icon10/10/2003
Ad 06/01/03--------- £ si [email protected]
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon09/10/2003
Ad 06/01/03--------- £ si [email protected]
dot icon16/09/2003
Return made up to 22/08/03; full list of members
dot icon08/09/2003
New secretary appointed
dot icon16/06/2003
Ad 30/05/03--------- £ si [email protected]=12 £ ic 884/896
dot icon16/06/2003
Ad 02/05/03--------- £ si [email protected]=36 £ ic 848/884
dot icon13/06/2003
Director's particulars changed
dot icon02/04/2003
New director appointed
dot icon31/03/2003
Registered office changed on 31/03/03 from: 24 chiswell street london EC1Y 4TY
dot icon19/03/2003
Accounts for a small company made up to 2002-12-31
dot icon31/10/2002
Ad 12/09/02--------- £ si [email protected]=12 £ ic 836/848
dot icon16/10/2002
Secretary resigned
dot icon20/09/2002
Ad 23/07/02-16/08/02 £ si [email protected]
dot icon19/09/2002
Return made up to 22/08/02; full list of members
dot icon26/06/2002
New director appointed
dot icon02/06/2002
Ad 16/04/02--------- £ si [email protected]=602 £ ic 150/752
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon31/05/2002
S-div 11/04/02
dot icon29/05/2002
Resolutions
dot icon29/05/2002
£ nc 1000/1400 11/04/02
dot icon16/04/2002
Ad 04/04/02--------- £ si [email protected]=149 £ ic 1/150
dot icon14/03/2002
Registered office changed on 14/03/02 from: 10 babmaes street london SW1Y 6HD
dot icon04/03/2002
Certificate of change of name
dot icon12/02/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon01/02/2002
Particulars of mortgage/charge
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon28/10/2001
Registered office changed on 28/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/10/2001
Secretary resigned;director resigned
dot icon28/10/2001
Director resigned
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
New director appointed
dot icon22/10/2001
S-div 16/10/01
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
£ nc 100/1000 16/10/01
dot icon22/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Marcus John Taysom
Director
30/04/2002 - 27/05/2004
11
Mr Luca Furio Enrico Pepere
Director
16/10/2001 - 02/07/2008
31
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/08/2001 - 16/10/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/08/2001 - 16/10/2001
16826
LMG SERVICES LIMITED
Corporate Secretary
11/10/2002 - 22/03/2005
46

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 DXI NETWORKS LIMITED

DXI NETWORKS LIMITED is an(a) Dissolved company incorporated on 22/08/2001 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1LN. There are currently 2 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 DXI NETWORKS LIMITED?

toggle

DXI NETWORKS LIMITED is currently Dissolved. It was registered on 22/08/2001 and dissolved on 03/11/2016.

Where is DXI NETWORKS LIMITED located?

toggle

DXI NETWORKS LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1LN.

What does DXI NETWORKS LIMITED do?

toggle

DXI NETWORKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DXI NETWORKS LIMITED?

toggle

The latest filing was on 03/11/2016: Final Gazette dissolved following liquidation.