Company NameDexymo Limited
Company StatusDissolved
Company Number03416939
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 9 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Alcock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(3 days after company formation)
Appointment Duration10 years, 3 months (closed 27 November 2007)
RoleConsultant
Correspondence Address32 Old Ferry Road
Wivenhoe
Colchester
Essex
CO7 9SW
Secretary NameJohn Alcock
NationalityBritish
StatusClosed
Appointed11 August 1997(3 days after company formation)
Appointment Duration10 years, 3 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressTye House
Days Lane Elmstead Market
Colchester
Essex
CO7 7AX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address32 Old Ferry Road
Wivenhoe
Colchester
Essex
CO7 9SW
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Financials

Year2014
Net Worth£100
Cash£161,703
Current Liabilities£161,603

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
29 September 2006Return made up to 08/08/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 October 2005Return made up to 08/08/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 September 2004Return made up to 08/08/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 August 2003Return made up to 08/08/03; full list of members (6 pages)
17 July 2003Return made up to 08/08/02; full list of members (6 pages)
16 May 2003Director's particulars changed (1 page)
28 March 2003Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 March 2003Accounts for a dormant company made up to 31 July 2001 (3 pages)
25 November 2002Registered office changed on 25/11/02 from: 73 berkley close highwoods colchester essex CO4 4RZ (1 page)
5 October 2001Return made up to 08/08/01; full list of members (6 pages)
11 October 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 31 July 1999 (3 pages)
28 October 1999Return made up to 08/08/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
7 December 1998Return made up to 08/08/98; full list of members (6 pages)
21 October 1997New secretary appointed (2 pages)
15 October 1997Ad 13/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1997Incorporation (16 pages)