Company NameDextrick Management Solutions Limited
Company StatusDissolved
Company Number06049924
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date2 February 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnwara Uddin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(2 weeks, 5 days after company formation)
Appointment Duration14 years (closed 02 February 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Hackamore
Benfleet
Essex
SS7 3DU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address40 Hackamore
Benfleet
Essex
SS7 3DU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anwara Uddin
100.00%
Ordinary

Financials

Year2014
Net Worth£559
Cash£23,528
Current Liabilities£29,444

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
6 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
6 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 February 2018Change of details for Anwara Uddin as a person with significant control on 9 July 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2015Director's details changed for Anwara Uddin on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Anwara Uddin on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Anwara Uddin on 9 March 2015 (2 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 July 2014Registered office address changed from 2 Rampart Street Wapping London E1 2LA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 2 Rampart Street Wapping London E1 2LA on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 2 Rampart Street Wapping London E1 2LA on 9 July 2014 (1 page)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 March 2013Registered office address changed from 9a Gassiot Road Tooting Broadway London SW17 8LB on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 9a Gassiot Road Tooting Broadway London SW17 8LB on 25 March 2013 (1 page)
25 March 2013Director's details changed for Anwara Uddin on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Anwara Uddin on 25 March 2013 (2 pages)
8 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
9 September 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Anwara Uddin on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Anwara Uddin on 14 January 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
29 April 2009Return made up to 12/01/09; full list of members (3 pages)
29 April 2009Return made up to 12/01/09; full list of members (3 pages)
20 February 2009Director's change of particulars / anwara uddin / 01/02/2009 (1 page)
20 February 2009Director's change of particulars / anwara uddin / 01/02/2009 (1 page)
10 February 2009Registered office changed on 10/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
10 February 2009Registered office changed on 10/02/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
8 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
13 February 2008Return made up to 12/01/08; full list of members (2 pages)
13 February 2008Return made up to 12/01/08; full list of members (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)