Company NameDynamic Technical Solutions Limited
Company StatusDissolved
Company Number03720845
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCyril Duffy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed26 February 1999(1 day after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleComputer Consultant
Correspondence Address38 The Fairway
Sudbury Court Estate
North Wembley
Middlesex
HA0 3LP
Secretary NamePadraig Duffy
NationalityIrish
StatusClosed
Appointed26 February 1999(1 day after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleManager
Correspondence AddressKiltinagh Road
Balla
County Mayo
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address36 The Fairway
Wembley
Middlesex
HA0 3LJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£175,710
Net Worth£91,519
Cash£88,503
Current Liabilities£44,741

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
16 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
15 March 2001Return made up to 25/02/01; full list of members (6 pages)
13 December 2000Full accounts made up to 29 February 2000 (8 pages)
1 March 2000Return made up to 25/02/00; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: 33 allington close greenford middlesex UB6 8PH (1 page)
9 August 1999Director's particulars changed (1 page)
26 May 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
25 February 1999Incorporation (12 pages)