About

Registered Number: 01457056
Date of Incorporation: 25/10/1979 (44 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2016 (7 years and 8 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Founded in 1979, Dexter Graphics Ltd are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISLEY, Darren Keith 01 October 2002 18 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2016
4.68 - Liquidator's statement of receipts and payments 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
LIQ MISC - N/A 03 August 2015
LIQ MISC - N/A 02 July 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
4.40 - N/A 17 April 2015
4.40 - N/A 17 April 2015
AD01 - Change of registered office address 15 April 2015
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 12 December 2013
LIQ MISC - N/A 29 October 2013
4.68 - Liquidator's statement of receipts and payments 11 July 2013
4.68 - Liquidator's statement of receipts and payments 09 January 2013
4.40 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2012
4.68 - Liquidator's statement of receipts and payments 05 July 2012
4.68 - Liquidator's statement of receipts and payments 23 December 2011
4.68 - Liquidator's statement of receipts and payments 09 June 2011
4.68 - Liquidator's statement of receipts and payments 07 January 2011
4.68 - Liquidator's statement of receipts and payments 21 June 2010
4.68 - Liquidator's statement of receipts and payments 11 June 2010
287 - Change in situation or address of Registered Office 03 July 2009
RESOLUTIONS - N/A 15 June 2009
RESOLUTIONS - N/A 15 June 2009
4.20 - N/A 15 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 28 September 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
363s - Annual Return 15 October 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 11 December 2001
395 - Particulars of a mortgage or charge 08 November 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 13 May 1997
CERTNM - Change of name certificate 07 November 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 02 November 1993
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 22 October 1992
287 - Change in situation or address of Registered Office 12 June 1992
AA - Annual Accounts 07 February 1992
288 - N/A 01 February 1992
363b - Annual Return 06 November 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 14 February 1991
AA - Annual Accounts 08 October 1990
288 - N/A 15 June 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 19 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 1989
395 - Particulars of a mortgage or charge 07 February 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
123 - Notice of increase in nominal capital 02 February 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 02 June 1987
AA - Annual Accounts 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 16 October 2008 Outstanding

N/A

Chattel mortgage 27 September 2007 Outstanding

N/A

Deed of chattel mortgage 27 February 2006 Fully Satisfied

N/A

Debenture 07 November 2001 Outstanding

N/A

Legal charge 03 September 1993 Outstanding

N/A

Debenture 27 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.