Company NameDynamic Systems Limited
Company StatusDissolved
Company Number03859412
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameDynamic Systems Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRebica Jag Nathan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleExecutive
Correspondence AddressThe Garth
Sheringham Road
West Beckham
Norfolk
NR25 6PE
Secretary NameRebica Jag Nathan
NationalityBritish
StatusClosed
Appointed14 October 1999(same day as company formation)
RoleExecutive
Correspondence AddressThe Garth
Sheringham Road
West Beckham
Norfolk
NR25 6PE
Director NameRichard Kenneth Jag Nathan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 August 2002)
RoleSoftware
Correspondence Address16 Downs Way
Tadworth
Surrey
KT20 5DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.dynamic-storagesystems.co.uk/
Telephone01327 810129
Telephone regionDaventry

Location

Registered Address34 Chipstead Parade
Chipstead
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2001Director's particulars changed (1 page)
23 March 2001Company name changed dynamic systems solutions LTD\certificate issued on 23/03/01 (2 pages)
15 December 2000Return made up to 14/10/00; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: 13 nelson close maidenbower crawley west sussex RH10 7GH (1 page)
23 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: the garth sheringham road, west beckham holt norfolk NR25 6PE (1 page)
15 February 2000Ad 14/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (1 page)
14 October 1999Incorporation (12 pages)