Company NameDynaflex Limited
Company StatusDissolved
Company Number03450136
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMaria Antoni
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(1 week after company formation)
Appointment Duration4 years, 11 months (closed 08 October 2002)
RoleDesigner
Correspondence Address37 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary NameStella Antoni
NationalityBritish
StatusClosed
Appointed22 October 1997(1 week after company formation)
Appointment Duration4 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address37 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSterling House
2b Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,353
Current Liabilities£19,290

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Voluntary strike-off action has been suspended (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
24 October 2000Return made up to 15/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1998 (4 pages)
21 October 1999Return made up to 15/10/99; full list of members (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
14 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1997Incorporation (17 pages)