Company NameDynamic Management Solutions Limited
Company StatusDissolved
Company Number03652783
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameFrock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Bruce Dunn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed23 December 1998(2 months after company formation)
Appointment Duration13 years, 3 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address53 Harper Road
London
SE1 6AP
Director NameMr Scott James Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Saint Pauls Road East
Dorking
Surrey
RH4 2HR
Secretary NameMr Scott James Sullivan
NationalityBritish
StatusClosed
Appointed26 April 1999(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Saint Pauls Road East
Dorking
Surrey
RH4 2HR
Director NameLydia Spensley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 1998(2 months after company formation)
Appointment Duration4 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address22 Ardshiel Close
London
SW15 1EB
Secretary NameRebecca Elizabeth Negri
NationalityAustralian
StatusResigned
Appointed22 December 1998(2 months after company formation)
Appointment Duration4 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address194 Goldhawk Road
Shepherds Bush
London
W12 9NS
Secretary NameBarry Lawrence Steed
NationalityNew Zealander
StatusResigned
Appointed23 May 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleSales
Correspondence Address7b Lavender Hill
London
SW11 5QW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.cascade-london.co.uk/
Telephone020 75627911
Telephone regionLondon

Location

Registered Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scott Sullivan
50.00%
Ordinary
1 at £1Stephen Dunn
50.00%
Ordinary

Financials

Year2014
Turnover£4,398
Net Worth£14,876
Cash£17,012
Current Liabilities£6,779

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
6 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 June 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-07
  • GBP 2
(5 pages)
7 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-07
  • GBP 2
(5 pages)
7 November 2010Director's details changed for Stephen Bruce Dunn on 1 November 2009 (2 pages)
7 November 2010Director's details changed for Stephen Bruce Dunn on 1 November 2009 (2 pages)
7 November 2010Director's details changed for Stephen Bruce Dunn on 1 November 2009 (2 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
19 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
19 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 August 2006Registered office changed on 14/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 November 2005Registered office changed on 08/11/05 from: 43 london wall 1ST floor london EC2M 5TF (1 page)
8 November 2005Registered office changed on 08/11/05 from: 43 london wall 1ST floor london EC2M 5TF (1 page)
8 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 November 2005Return made up to 20/10/05; full list of members (2 pages)
28 September 2005Amended accounts made up to 31 October 2004 (9 pages)
28 September 2005Amended accounts made up to 31 October 2004 (9 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 June 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
28 April 2004Registered office changed on 28/04/04 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
13 October 2003Return made up to 20/10/03; full list of members (7 pages)
13 October 2003Return made up to 20/10/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
4 September 2003Registered office changed on 04/09/03 from: suite 6 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
10 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
10 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
28 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 October 2001Return made up to 20/10/01; full list of members (7 pages)
11 October 2001Secretary resigned (1 page)
1 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Return made up to 20/10/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 October 1999 (8 pages)
19 July 2000Full accounts made up to 31 October 1999 (8 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
24 August 1999Registered office changed on 24/08/99 from: flat 7 47 clapham common north side london SW4 0AA (1 page)
24 August 1999Registered office changed on 24/08/99 from: flat 7 47 clapham common north side london SW4 0AA (1 page)
1 May 1999Director's particulars changed (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: 22 ardshiel close putney london SW15 1EB (1 page)
1 May 1999Director's particulars changed (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: 22 ardshiel close putney london SW15 1EB (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
5 January 1999Company name changed frock LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed frock LIMITED\certificate issued on 06/01/99 (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: suite 21044 72 new bond street london W1Y 9DD (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: suite 21044 72 new bond street london W1Y 9DD (1 page)
30 December 1998New director appointed (2 pages)
20 October 1998Incorporation (16 pages)