Company NameMarket Dynamics UK Limited
Company StatusDissolved
Company Number03605092
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mukesh Sumant Desai
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Cranleigh Road
Merton Park
London
SW19 3LU
Secretary NameMr Mukesh Sumant Desai
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Cranleigh Road
Merton Park
London
SW19 3LU
Director NameMr Rajiv Gupta
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address501 Great West Road
Hounslow
Middlesex
TW5 0BS
Secretary NameAlika Gupta
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address501 Great West Road
Hounslow
Middlesex
TW5 0BS
Director NameRichard Paul Grace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address4 Cumberland Close
London
SW20 8AT
Director NameMatthew Bounds
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years (resigned 22 September 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Cranleigh Road
London
SW19 3LU
Secretary NameRichard Paul Grace
NationalityBritish
StatusResigned
Appointed13 September 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address4 Cumberland Close
London
SW20 8AT
Director NameMr Gerard Isaac Shama
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2002)
RoleBusinessman
Correspondence Address18 Phillimore Place
London
W8 7BU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitetechnicals.co.uk

Location

Registered Address3rd Floor 126 - 134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

8k at £1Day By Day Sas
80.00%
Redeemable Preference
2k at £1Day By Day Sas
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,993
Cash£20,866
Current Liabilities£6,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(5 pages)
23 September 2014Termination of appointment of Matthew Bounds as a director on 22 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
29 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,000
(6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
30 August 2011Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE England on 30 August 2011 (1 page)
18 May 2011Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Matthew Bounds on 28 July 2010 (2 pages)
28 July 2009Return made up to 28/07/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2007Return made up to 28/07/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Registered office changed on 23/01/07 from: walmar house 288-292 regent street london W1B 3AL (1 page)
16 January 2007Registered office changed on 16/01/07 from: 17 bowling green lane london EC1R 0QA (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Return made up to 28/07/06; full list of members (4 pages)
10 November 2005Registered office changed on 10/11/05 from: 50 cranleigh road london SW19 3LU (1 page)
10 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 October 2005Full accounts made up to 31 March 2005 (13 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 28/07/05; full list of members (4 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
14 September 2004Return made up to 28/07/04; full list of members (8 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
17 September 2003Return made up to 28/07/03; full list of members (8 pages)
19 December 2002Full accounts made up to 31 March 2002 (15 pages)
28 November 2002Director resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 501 great west road hounslow middlesex TW5 0BS (1 page)
28 November 2002New secretary appointed;new director appointed (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
17 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Full accounts made up to 31 March 2001 (15 pages)
20 August 2001Return made up to 28/07/01; full list of members (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
24 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2000Registered office changed on 13/04/00 from: flat 1 27 lingfield road london SW19 4PU (1 page)
18 January 2000£ nc 7500/10000 20/12/99 (1 page)
18 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2000Ad 20/12/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Return made up to 28/07/99; full list of members (6 pages)
20 October 1999Ad 01/07/99--------- £ si 7497@1=7497 £ ic 3/7500 (2 pages)
20 October 1999£ nc 1000/7500 09/07/99 (1 page)
20 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 April 1999New director appointed (2 pages)
26 March 1999Ad 28/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 501 great west road hounslow middlesex TW5 0BS (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
28 July 1998Incorporation (10 pages)