Company NameDanamic Trading Co. Limited
Company StatusDissolved
Company Number02623170
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date9 September 1997 (26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eugeni Petkov Danev
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBulgarian
StatusClosed
Appointed14 August 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 09 September 1997)
RoleExport Manager
Correspondence Address4 Rusham Road
London
SW12 8TH
Director NameMr Howard Tenzer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Raleigh Drive
London
N20 0UU
Secretary NameMrs Marian Tenzer
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address56 Raleigh Drive
London
N20 0UU
Director NameMr Petko Danev Petkov
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBulgarian
StatusResigned
Appointed04 January 1992(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address19 Ivan Vladikov Street
Galata
9021 Varna
Foreign

Location

Registered AddressBritannia House
958-964 High Road
North Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
19 October 1995Secretary resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Registered office changed on 06/10/95 from: c/o achillea jackson rex house 354 ballards lane north finchley london N12 0EG (1 page)
6 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 October 1995Return made up to 18/06/95; no change of members (4 pages)
5 October 1995Director resigned (2 pages)
29 March 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
29 March 1995Accounts for a small company made up to 30 June 1993 (8 pages)