About

Registered Number: 02836799
Date of Incorporation: 16/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

Established in 1993, Dixcart Technical Solutions Ltd are based in Surrey, it's status in the Companies House registry is set to "Dissolved". Liburd, Charnette Rosmey Kirthlyn, Binge, Fiona, Woolford, Janet Andrea, Woolford, Laurence Miles are the current directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIBURD, Charnette Rosmey Kirthlyn 25 April 2019 - 1
WOOLFORD, Laurence Miles 16 July 1993 26 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BINGE, Fiona 26 February 2004 25 April 2019 1
WOOLFORD, Janet Andrea 16 July 1993 10 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
TM02 - Termination of appointment of secretary 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 10 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 20 August 2007
CERTNM - Change of name certificate 09 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 28 May 2004
225 - Change of Accounting Reference Date 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
RESOLUTIONS - N/A 19 March 2004
123 - Notice of increase in nominal capital 19 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 21 February 2001
225 - Change of Accounting Reference Date 21 February 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 08 July 1996
288 - N/A 21 June 1996
RESOLUTIONS - N/A 14 May 1996
RESOLUTIONS - N/A 14 May 1996
CERTNM - Change of name certificate 05 March 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 21 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 August 1994
287 - Change in situation or address of Registered Office 07 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1993
NEWINC - New incorporation documents 16 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.