Company NameDexin (Services) Limited
Company StatusDissolved
Company Number03050983
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 12 months ago)
Dissolution Date2 September 1997 (26 years, 7 months ago)
Previous NameOngar Sixty Six Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leslie Reginald Jinks
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(1 week after company formation)
Appointment Duration2 years, 4 months (closed 02 September 1997)
RoleCompany Director
Correspondence Address16 Ivy House Lane
Ickenham
Middlesex
Ub10
Secretary NameMaria Emilia Mercer
NationalitySpanish
StatusClosed
Appointed05 May 1995(1 week after company formation)
Appointment Duration2 years, 4 months (closed 02 September 1997)
RoleSecretary
Correspondence AddressHope Vicca Claverton Down Road
Bath
North East Somerset
BA2 6DZ
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
2 April 1997Application for striking-off (1 page)
22 January 1997Return made up to 28/04/96; full list of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
6 July 1995Accounting reference date notified as 30/11 (1 page)
15 May 1995Company name changed ongar sixty six LIMITED\certificate issued on 16/05/95 (4 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Incorporation (28 pages)