Company NameDynamic Decisions Group Limited
Company StatusDissolved
Company Number04480070
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alberto Micalizzi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed31 July 2002(3 weeks, 2 days after company formation)
Appointment Duration9 years, 12 months (closed 24 July 2012)
RoleCEO
Country of ResidenceItaly
Correspondence Address. Via Quadronno N. 16
20122 Milan
Italy
Director NameMarta Renzetti
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed24 June 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2007)
RoleCompany Director
Correspondence AddressFlat 8
21-23 Eardley Crescent
London
SW5 9JS
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed30 April 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 November 2011)
Correspondence AddressNew Premier House 3rd Floor
150 Southampton Row, Bloomsbury
London
WC1B 5AL

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,980
Cash£5,036
Current Liabilities£666,524

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
15 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Aud res (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Aud res (1 page)
16 November 2011Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
16 November 2011Termination of appointment of P & T Secretaries Limited as a secretary on 16 November 2011 (1 page)
16 November 2011Termination of appointment of Edwardson Parker Associates Limited as a director on 16 November 2011 (1 page)
16 November 2011Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Secretary's details changed for P & T Secretaries Limited on 8 July 2011 (2 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(5 pages)
3 August 2011Secretary's details changed for P & T Secretaries Limited on 8 July 2011 (2 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(5 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(5 pages)
3 August 2011Secretary's details changed for P & T Secretaries Limited on 8 July 2011 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Accounts for a small company made up to 31 July 2009 (4 pages)
24 September 2010Accounts for a small company made up to 31 July 2009 (4 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Edwardson Parker Associates Limited on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Edwardson Parker Associates Limited on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Mr. Alberto Micalizzi on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Edwardson Parker Associates Limited on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Mr. Alberto Micalizzi on 8 July 2010 (2 pages)
30 July 2010Secretary's details changed for P & T Secretaries Limited on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Mr. Alberto Micalizzi on 8 July 2010 (2 pages)
30 July 2010Secretary's details changed for P & T Secretaries Limited on 8 July 2010 (2 pages)
30 July 2010Secretary's details changed for P & T Secretaries Limited on 8 July 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
21 October 2009Director's details changed for Alberto Micalizzi on 10 September 2008 (2 pages)
21 October 2009Director's details changed for Alberto Micalizzi on 10 September 2008 (2 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
6 August 2008Director's Change of Particulars / alberto micalizzi / 01/12/2004 / HouseName/Number was: , now: -; Street was: largo settimio severo 1, now: largo settimio severo 1,; Post Town was: milano, now: 20144 milan,; Region was: 20144, now: ; Post Code was: foreign, now: (1 page)
6 August 2008Director's change of particulars / alberto micalizzi / 01/12/2004 (1 page)
6 August 2008Return made up to 08/07/08; full list of members (4 pages)
6 August 2008Return made up to 08/07/08; full list of members (4 pages)
13 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
13 June 2008Accounts for a small company made up to 31 July 2007 (4 pages)
27 July 2007Return made up to 08/07/07; full list of members (2 pages)
27 July 2007Return made up to 08/07/07; full list of members (2 pages)
3 July 2007Accounts for a small company made up to 31 July 2006 (4 pages)
3 July 2007Accounts for a small company made up to 31 July 2006 (4 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
31 August 2006Accounts for a small company made up to 31 July 2005 (4 pages)
31 August 2006Accounts for a small company made up to 31 July 2005 (4 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
13 July 2006Return made up to 08/07/06; full list of members (3 pages)
22 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
22 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
25 August 2005Accounts for a small company made up to 31 July 2004 (4 pages)
25 August 2005Accounts for a small company made up to 31 July 2004 (4 pages)
14 July 2005Return made up to 08/07/05; full list of members (3 pages)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
23 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
12 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 July 2004Return made up to 08/07/04; full list of members (7 pages)
28 July 2004Return made up to 08/07/04; full list of members (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
8 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
22 September 2003Resolutions
  • RES13 ‐ Auds remuneration 15/09/03
(2 pages)
22 September 2003Resolutions
  • RES13 ‐ Auds remuneration 15/09/03
(2 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
1 November 2002Nc inc already adjusted 25/10/02 (2 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Nc inc already adjusted 25/10/02 (2 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
8 July 2002Incorporation (21 pages)
8 July 2002Incorporation (21 pages)