Wallsend
Newcastle
NE28 7QB
Secretary Name | Dynamic Management Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 154 Bishopsgate London EC2M 4LN |
Director Name | DMS Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor 154 Bishopsgate London EC2M 4LN |
Registered Address | 1st Floor 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £77,894 |
Net Worth | £28,972 |
Cash | £45,185 |
Current Liabilities | £18,376 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 52 northumberland street wallsend tyne & wear NE28 7QB (1 page) |
13 April 2004 | Voluntary strike-off action has been suspended (1 page) |
14 October 2003 | Voluntary strike-off action has been suspended (1 page) |
20 May 2003 | Voluntary strike-off action has been suspended (1 page) |
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
6 August 2002 | Voluntary strike-off action has been suspended (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
17 April 2001 | Return made up to 28/02/01; full list of members
|
21 March 2001 | Full accounts made up to 28 February 2001 (10 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 13 temple court cambridge cambridgeshire CB4 2TT (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 13 temple court cambridge cambridgeshire CB4 2TT (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 50 inverness terrace london W2 3JA (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
29 February 2000 | Incorporation (10 pages) |