Company NameDynox Ltd
Company StatusDissolved
Company Number04123760
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mehmet Emin Tekagac
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2000(5 days after company formation)
Appointment Duration3 years, 2 months (closed 09 March 2004)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address75 South Street
Bishop's Stortford
Hertfordshire
CM23 3AL
Secretary NameHilmi Tekagac
NationalityBritish
StatusClosed
Appointed17 December 2000(5 days after company formation)
Appointment Duration3 years, 2 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address75 South Street
Bishop's Stortford
Hertfordshire
CM23 3AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address174 Bounces Road
Edmonton
London
N9 8LA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
30 January 2003Return made up to 12/12/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 January 2002Return made up to 12/12/01; full list of members (6 pages)
21 January 2002Registered office changed on 21/01/02 from: 11A bedford corner the avenue chiswick london W4 1LD (1 page)
8 February 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 11A bedford corner south parade london W4 1LD (1 page)
9 January 2001Ad 18/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 January 2001New secretary appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page)