London
N14 6JS
Director Name | Mr Ravi Koppa |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Ravi Koppa |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 week after company formation) |
Appointment Duration | 1 day (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 328 Linen Hall 162-168 Linen Hall London W18 5JE |
Secretary Name | George Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 week after company formation) |
Appointment Duration | 12 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushwood Leytonstone London E11 3AY |
Secretary Name | Ravi Koppa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | dyno.com |
---|---|
Telephone | 0800 9803946 |
Telephone region | Freephone |
Registered Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr George Christou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,127 |
Current Liabilities | £771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
25 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
19 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
28 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 December 2018 | Change of details for Mr George Christou as a person with significant control on 23 June 2017 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 December 2018 | Notification of Ravi Koppa as a person with significant control on 23 June 2017 (2 pages) |
31 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
24 June 2017 | Appointment of Mr Ravi Koppa as a director on 23 June 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
24 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
24 June 2017 | Appointment of Mr Ravi Koppa as a director on 23 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Ravi Koppa as a secretary on 1 July 2014 (1 page) |
8 September 2014 | Termination of appointment of a secretary (1 page) |
8 September 2014 | Termination of appointment of Ravi Koppa as a secretary on 1 July 2014 (1 page) |
8 September 2014 | Termination of appointment of a secretary (1 page) |
8 September 2014 | Termination of appointment of Ravi Koppa as a secretary on 1 July 2014 (1 page) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 March 2009 | Director's change of particulars / george christou / 01/01/2009 (1 page) |
19 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
19 March 2009 | Director's change of particulars / george christou / 01/01/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / ravi koppa / 01/01/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / ravi koppa / 01/01/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 August 2007 | Return made up to 29/01/07; full list of members (2 pages) |
28 August 2007 | Return made up to 29/01/07; full list of members (2 pages) |
22 August 2007 | Return made up to 29/01/06; full list of members (2 pages) |
22 August 2007 | Return made up to 29/01/06; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 12 bushwood leytonstone london E11 3AY (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 12 bushwood leytonstone london E11 3AY (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
20 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
20 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 July 2004 | Return made up to 29/01/04; full list of members (6 pages) |
19 July 2004 | Return made up to 29/01/04; full list of members (6 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o ck partnership 229 linen hall 162 - 168 regent street london W1B stb (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o ck partnership 229 linen hall 162 - 168 regent street london W1B stb (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 29/01/03; full list of members
|
12 June 2003 | Return made up to 29/01/03; full list of members
|
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (11 pages) |
29 January 2002 | Incorporation (11 pages) |