Company NameDEXX Cafe Limited
Company StatusDissolved
Company Number08712456
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Lee Moore
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2014(11 months after company formation)
Appointment Duration4 years, 6 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David John Royston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Hudderfield Road
Barnsley
S Yorks
S70 2LW

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Lee Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055
Cash£2,252
Current Liabilities£4,452

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 December

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
27 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
22 March 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
26 August 2016Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 (1 page)
9 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 (1 page)
9 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Termination of appointment of David John Royston as a director on 31 August 2014 (1 page)
9 October 2014Appointment of Mr Lee Moore as a director on 31 August 2014 (2 pages)
9 October 2014Termination of appointment of David John Royston as a director on 31 August 2014 (1 page)
9 October 2014Appointment of Mr Lee Moore as a director on 31 August 2014 (2 pages)
14 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
14 October 2013Appointment of Mr David John Royston as a director (2 pages)
14 October 2013Appointment of Mr David John Royston as a director (2 pages)
14 October 2013Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 October 2013Termination of appointment of Graham Cowan as a director (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 October 2013Termination of appointment of Graham Cowan as a director (1 page)