Company NameDexmedic Ltd
Company StatusDissolved
Company Number08196718
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMr Steven David Dexter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleEmergency Care Practioner
Country of ResidenceEngland
Correspondence Address22 Turnbull Drive
Leicester
LE3 2JT

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Steve Dexter
100.00%
Ordinary

Financials

Year2014
Net Worth£6,286
Cash£14,165
Current Liabilities£11,481

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (1 page)
12 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 November 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
15 June 2020Previous accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
13 September 2019Change of details for Steve Dexter as a person with significant control on 12 September 2019 (2 pages)
13 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
13 September 2019Change of details for Mrs Christina Dexter as a person with significant control on 12 September 2019 (2 pages)
11 September 2019Registered office address changed from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 11 September 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
11 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
18 October 2017Director's details changed for Mr Steven David Dexter on 3 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Steven David Dexter on 3 October 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
16 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
16 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
15 September 2017Notification of Christina Dexter as a person with significant control on 1 October 2016 (2 pages)
15 September 2017Change of details for Steve Dexter as a person with significant control on 1 October 2016 (2 pages)
15 September 2017Change of details for Steve Dexter as a person with significant control on 1 October 2016 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
(3 pages)
15 September 2017Notification of Christina Dexter as a person with significant control on 1 October 2016 (2 pages)
15 September 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
(3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 March 2016Registered office address changed from Office 9 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Office 9 Lazarus Court Woodgate Rothley Leicester LE7 7NR to Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU on 15 March 2016 (1 page)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
22 July 2013Registered office address changed from 22 Turnbull Drive Leicester LE3 2JT England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 22 Turnbull Drive Leicester LE3 2JT England on 22 July 2013 (1 page)
22 July 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
22 July 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
26 September 2012Director's details changed for Mr Steve David Dexter on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Steve Dexter on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Steve Dexter on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Steve David Dexter on 26 September 2012 (2 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)