Dx Secure Mail Limited

DataGardener
dissolved
Unknown

Dx Secure Mail Limited

05844344Private Limited With Share Capital

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

13/06/2006

Company Age

19 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Dx Secure Mail Limited (05844344) is a private limited with share capital incorporated on 13/06/2006 (19 years old) and registered in london, NW16BB. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 13/06/2006
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-06-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-04-2022
Resolution
Category:Resolution
Date:05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-05-2021
Legacy
Category:Accounts
Date:05-05-2021
Legacy
Category:Other
Date:05-05-2021
Legacy
Category:Other
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2019
Legacy
Category:Accounts
Date:27-12-2019
Legacy
Category:Other
Date:27-12-2019
Legacy
Category:Other
Date:27-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2019
Legacy
Category:Accounts
Date:13-12-2018
Legacy
Category:Other
Date:13-12-2018
Legacy
Category:Other
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Resolution
Category:Resolution
Date:24-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-06-2014
Legacy
Category:Capital
Date:24-06-2014
Legacy
Category:Insolvency
Date:24-06-2014
Resolution
Category:Resolution
Date:24-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2014
Capital Allotment Shares
Category:Capital
Date:18-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Capital Allotment Shares
Category:Capital
Date:27-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Auditors Resignation Company
Category:Auditors
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-06-2011
Termination Secretary Company With Name
Category:Officers
Date:08-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2010
Court Order
Category:Miscellaneous
Date:23-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2010
Termination Director Company With Name
Category:Officers
Date:30-04-2010
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Officers
Date:11-08-2009
Legacy
Category:Annual Return
Date:28-07-2009
Legacy
Category:Officers
Date:27-07-2009
Legacy
Category:Officers
Date:27-07-2009
Legacy
Category:Officers
Date:06-07-2009
Legacy
Category:Officers
Date:27-02-2009
Legacy
Category:Officers
Date:27-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Annual Return
Date:17-07-2008
Legacy
Category:Address
Date:17-07-2008
Legacy
Category:Address
Date:17-07-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:03-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Officers
Date:15-05-2007

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2022
Filing Date27/04/2021
Latest Accounts27/06/2020

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
Ditton Park, Riding Court Road, Slough, Berkshire, SL39GL

Contact

5Th Floor Grove House, 248A Marylebone Road, London, NW16BB