Sheringham Road
West Beckham
Norfolk
NR25 6PE
Secretary Name | Rebica Jag Nathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | The Garth Sheringham Road West Beckham Norfolk NR25 6PE |
Director Name | Richard Kenneth Jag Nathan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 August 2002) |
Role | Software |
Correspondence Address | 16 Downs Way Tadworth Surrey KT20 5DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.dynamic-storagesystems.co.uk/ |
---|---|
Telephone | 01327 810129 |
Telephone region | Daventry |
Registered Address | 34 Chipstead Parade Chipstead Surrey CR5 3TF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Company name changed dynamic systems solutions LTD\certificate issued on 23/03/01 (2 pages) |
15 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 13 nelson close maidenbower crawley west sussex RH10 7GH (1 page) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: the garth sheringham road, west beckham holt norfolk NR25 6PE (1 page) |
15 February 2000 | Ad 14/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
14 October 1999 | Incorporation (12 pages) |