Company NameDynamic Learning Systems Limited
Company StatusDissolved
Company Number04225898
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameTeam Dynamic Learning Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Steven Skinner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleLeadership Training
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NamePhilip Malcolm Skinner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 23 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Secretary NameMr Mark Steven Skinner
StatusClosed
Appointed12 October 2016(15 years, 4 months after company formation)
Appointment Duration2 years (closed 23 October 2018)
RoleCompany Director
Correspondence Address1st Floor Puerorum House
26 Great Queen Street
London
WC2B 5BL
Secretary NamePhilip Malcolm Skinner
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressTamarisk Lawn
4 Golf Road
Bickley
Kent
BR1 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 June 2003(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 12 October 2016)
Correspondence Address26 Great Queen Street
London
WC2B 5BB

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Mr Mark Steven Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth£13,629
Current Liabilities£9,785

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Secretary's details changed for Mr Mark Steven Skinner on 31 May 2017 (1 page)
8 June 2017Secretary's details changed for Mr Mark Steven Skinner on 31 May 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Termination of appointment of Sw Secretarial Services Ltd as a secretary on 12 October 2016 (1 page)
13 October 2016Appointment of Mr Mark Steven Skinner as a secretary on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Mark Steven Skinner as a secretary on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of Sw Secretarial Services Ltd as a secretary on 12 October 2016 (1 page)
1 June 2016Annual return made up to 31 May 2016
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 31 May 2016
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
24 May 2016Director's details changed for Mark Steven Skinner on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mark Steven Skinner on 20 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Appointment of Philip Malcolm Skinner as a director (2 pages)
20 December 2010Appointment of Philip Malcolm Skinner as a director (2 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Secretary's details changed for Sw Secretarial Services Ltd on 31 May 2010 (2 pages)
23 June 2010Secretary's details changed for Sw Secretarial Services Ltd on 31 May 2010 (2 pages)
9 March 2010Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 9 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 October 2003Ad 22/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2003Ad 22/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Return made up to 31/05/03; full list of members (6 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Return made up to 31/05/03; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 June 2002Return made up to 31/05/02; full list of members (6 pages)
21 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 August 2001Memorandum and Articles of Association (13 pages)
23 August 2001Memorandum and Articles of Association (13 pages)
8 August 2001Company name changed team dynamic learning systems li mited\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed team dynamic learning systems li mited\certificate issued on 08/08/01 (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
31 May 2001Incorporation (18 pages)
31 May 2001Incorporation (18 pages)