Company NameDynamic I.T. Management Services Limited
Company StatusDissolved
Company Number04261811
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesLogicscope Limited and Tradestp Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMike Bodson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2011(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameKevin Andrew Gould
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameDavid Bray
NationalityBritish
StatusClosed
Appointed30 September 2011(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 July 2012)
RoleCompany Director
Correspondence Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameNicholas John Dyne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressAnchor Cottage
The Front Holywell
St Ives
Cambridgeshire
PE17 3TG
Director NameSimon Nicholas Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Lancaster Road
Leytonstone
London
E11 3EJ
Secretary NameSimon Nicholas Johnson
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Lancaster Road
Leytonstone
London
E11 3EJ
Director NameMr Brian William Cappell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2003)
RoleTech Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House
Siston Hill
Bristol
BS30 5LU
Secretary NameMr Brian William Cappell
NationalityBritish
StatusResigned
Appointed23 April 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2003)
RoleTech Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House
Siston Hill
Bristol
BS30 5LU
Secretary NameNatascha Ryan
NationalityBritish
StatusResigned
Appointed06 May 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address94 City Way
Rochester
Kent
ME1 2AE
Secretary NameGuy Llewelyn Thompson
NationalityBritish
StatusResigned
Appointed19 January 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Walk
London
SE24 0BX
Secretary NameMr John Patrick Stephen Leyden
NationalityIrish
StatusResigned
Appointed01 March 2007(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameCity Company Directors Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressGround Floor
31-35 Pitfield Street
London
N1 6HB
Secretary NameCity Company Nominees Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressGround Floor
31-35 Pitfield Street
London
N1 6HB

Location

Registered Address5th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Application to strike the company off the register (3 pages)
27 March 2012Application to strike the company off the register (3 pages)
9 December 2011Company name changed tradestp LTD\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
9 December 2011Change of name notice (2 pages)
19 October 2011Appointment of David Bray as a secretary (3 pages)
19 October 2011Appointment of Jeff Gooch as a director (3 pages)
19 October 2011Termination of appointment of Nicholas Dyne as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 19/10/2011
(3 pages)
19 October 2011Termination of appointment of Nicholas John Dyne as a director on 30 September 2011 (2 pages)
19 October 2011Appointment of Mike Bodson as a director on 30 September 2011 (3 pages)
19 October 2011Termination of appointment of Nicholas John Dyne as a director on 30 September 2011
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 19/10/2011
(3 pages)
19 October 2011Appointment of David Bray as a secretary on 30 September 2011 (3 pages)
19 October 2011Appointment of Mike Bodson as a director (3 pages)
19 October 2011Termination of appointment of Nicholas Dyne as a director (2 pages)
19 October 2011Appointment of Jeff Gooch as a director on 30 September 2011 (3 pages)
18 October 2011Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 October 2011 (2 pages)
18 October 2011Appointment of Kevin Gould as a director (3 pages)
18 October 2011Appointment of Kevin Gould as a director on 30 September 2011 (3 pages)
18 October 2011Registered office address changed from 2nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 October 2011 (2 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES13 ‐ Officers appointed and res and co business 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES13 ‐ Officers appointed and res and co business 30/09/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 July 2011Annual return made up to 15 July 2011
Statement of capital on 2011-07-22
  • GBP 2
(14 pages)
22 July 2011Annual return made up to 15 July 2011
Statement of capital on 2011-07-22
  • GBP 2
(14 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Annual return made up to 15 July 2010 (14 pages)
5 August 2010Annual return made up to 15 July 2010 (14 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 2ND floor royal london house 22-25 finsbury square london EC2A 1QB (1 page)
21 July 2009Registered office changed on 21/07/2009 from 2ND floor royal london house 22-25 finsbury square london EC2A 1QB (1 page)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
20 July 2009Director's Change of Particulars / nicholas dyne / 15/07/2009 / HouseName/Number was: , now: -; Post Code was: PE17 3TG, now: PE27 4TG; Country was: , now: uk (1 page)
20 July 2009Director's change of particulars / nicholas dyne / 15/07/2009 (1 page)
17 December 2008Return made up to 15/07/08; full list of members (3 pages)
17 December 2008Return made up to 15/07/08; full list of members (3 pages)
16 December 2008Appointment terminated secretary john leyden (1 page)
16 December 2008Appointment Terminated Secretary john leyden (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 September 2007Return made up to 15/07/07; no change of members (6 pages)
7 September 2007Return made up to 15/07/07; no change of members (6 pages)
3 April 2007Company name changed logicscope LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed logicscope LIMITED\certificate issued on 03/04/07 (2 pages)
28 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
28 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
29 August 2006Return made up to 15/07/06; full list of members (6 pages)
29 August 2006Return made up to 15/07/06; full list of members (6 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 December 2005Accounts made up to 31 December 2004 (2 pages)
5 August 2005Return made up to 15/07/05; full list of members (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 64 great eastern street london EC2A 3QR (1 page)
5 August 2005Return made up to 15/07/05; full list of members (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 64 great eastern street london EC2A 3QR (1 page)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 December 2004Accounts made up to 31 December 2003 (2 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 October 2003Return made up to 31/07/03; full list of members (6 pages)
16 October 2003Return made up to 31/07/03; full list of members (6 pages)
17 May 2003New secretary appointed (4 pages)
17 May 2003New secretary appointed (4 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
22 April 2003Accounts made up to 31 December 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
21 June 2002Secretary's particulars changed;director's particulars changed (1 page)
21 June 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 May 2002New secretary appointed;new director appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Incorporation (15 pages)