Company NameDynamic Marketing Technologies Limited
Company StatusDissolved
Company Number03998772
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameAgentwealth Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNina Dowell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RoleAccountant
Correspondence Address32a Aboyne Drive
London
SW20 0AL
Director NameTerrence Alexander O'Donnell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence AddressDome House
48 Artillery Lane
London
E1 7LS
Director NameMr Arthur Julian George Polhill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHowbury Hall
Renhold
Bedford
Bedfordshire
MK41 0JB
Secretary NameNina Dowell
NationalityBritish
StatusClosed
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RoleAccountant
Correspondence Address32a Aboyne Drive
London
SW20 0AL
Director NameChristopher Paul Harvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2002)
RoleDirector - Proposed
Correspondence AddressFlat 2
19 Wimpole Mews
London
W1G 8PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDome House
48 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,630
Current Liabilities£2,291

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
24 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 May 2003Return made up to 22/05/03; full list of members (9 pages)
11 September 2002Director resigned (1 page)
15 May 2002Return made up to 22/05/02; full list of members (10 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 March 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
22 June 2001Return made up to 22/05/01; full list of members (8 pages)
9 April 2001Ad 07/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 August 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
22 May 2000Incorporation (13 pages)