Company NameDynamic Consultants Limited
Company StatusDissolved
Company Number02813633
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDynamic Sports & Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKim Berger Johannessen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(same day as company formation)
RoleSelf Employed
Correspondence Address10 Da Vinci House
44 Saffron Hill
London
EC1N 8FT
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2003(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG
Director NameClaire Elise Delaney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleAdvertising
Correspondence Address10 Da Vinci House
44 Saffron Hill
London
EC1N 8FT
Secretary NameClaire Elise Delaney
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleAdvertising
Correspondence Address10 Da Vinci House
44 Saffron Hill
London
EC1N 8FT
Secretary NameAshley Martin Deakin
NationalityBritish
StatusResigned
Appointed30 May 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address1 Causton Road
London
N6 5ES
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2003)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts16 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End16 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 December 2008Application for striking-off (1 page)
10 September 2008Accounting reference date shortened from 30/04/2008 to 16/04/2008 (1 page)
10 September 2008Total exemption full accounts made up to 16 April 2008 (10 pages)
16 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
3 May 2007Return made up to 12/04/07; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
26 April 2006Return made up to 12/04/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2006Return made up to 12/04/06; full list of members (3 pages)
13 April 2006Secretary's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
2 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 April 2005Registered office changed on 21/04/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
29 April 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
15 September 2003Ad 01/09/03--------- £ si 3@1=3 £ ic 2/5 (3 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(6 pages)
11 June 2003Registered office changed on 11/06/03 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (1 page)
12 April 2003Registered office changed on 12/04/03 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
20 August 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
28 March 2002Secretary's particulars changed (1 page)
2 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
8 June 2001Return made up to 28/04/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000Accounts made up to 30 April 2000 (6 pages)
3 May 2000Return made up to 28/04/00; full list of members (6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
28 July 1999Accounts made up to 30 April 1999 (6 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 10 davinci house 44 saffron hill london EC1N 8FT (1 page)
2 June 1998Return made up to 28/04/98; full list of members (6 pages)
2 June 1998Accounts made up to 30 April 1998 (6 pages)
23 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Accounts made up to 30 April 1997 (7 pages)
4 July 1997Registered office changed on 04/07/97 from: 191A northchurch road london N1 3NT (1 page)
30 September 1996Company name changed dynamic sports & leisure LIMITED\certificate issued on 01/10/96 (2 pages)
13 June 1996Return made up to 28/04/96; full list of members (6 pages)
13 June 1996Accounts made up to 30 April 1996 (6 pages)
5 October 1995Registered office changed on 05/10/95 from: two thames view 12 richfield avenue reading berkshire RG1 8EQ (1 page)
8 August 1995Accounts made up to 30 April 1995 (6 pages)