Cheam
Sutton
Surrey
SM2 7PE
Secretary Name | Brian Michael John Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Haydons Road Wimbledon London SW19 8TY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7-9 Queens Road Wimbledon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 May 1997 | Application for striking-off (1 page) |
6 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 June 1996 | Return made up to 03/05/96; full list of members
|
15 November 1995 | Accounting reference date notified as 30/06 (1 page) |
16 August 1995 | Memorandum and Articles of Association (16 pages) |
10 August 1995 | Company name changed dynamco (uk) LIMITED\certificate issued on 11/08/95 (4 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 May 1995 | Incorporation (38 pages) |