Company NameCorporate Dynamics (London) Ltd
Company StatusDissolved
Company Number04700565
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Dissolution Date10 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Odette Gibson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMr Satyajit Chakraborty
StatusClosed
Appointed26 January 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 10 December 2012)
RoleTelemarketer
Correspondence Address53 Sandringham Road
London
N22 6RB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Dominic Joseph Gibson
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Fairfax Road
London
N8 0NL

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Volensis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,866
Cash£959
Current Liabilities£17,615

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2012Final Gazette dissolved following liquidation (1 page)
10 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2012Final Gazette dissolved following liquidation (1 page)
10 September 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
10 September 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
9 November 2011Appointment of a voluntary liquidator (1 page)
9 November 2011Statement of affairs with form 4.19 (6 pages)
9 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-02
(1 page)
9 November 2011Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Statement of affairs with form 4.19 (6 pages)
9 November 2011Appointment of a voluntary liquidator (1 page)
9 November 2011Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 62 Camden Road London NW1 9DR United Kingdom on 9 November 2011 (2 pages)
9 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Director's details changed for Ms Odette Gibson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Odette Gibson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ms Odette Gibson on 1 October 2009 (2 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Return made up to 18/03/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 May 2009Return made up to 18/03/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 March 2009Registered office changed on 11/03/2009 from the accounts people unit 4 albert mews albert road london N4 3RD (1 page)
11 March 2009Registered office changed on 11/03/2009 from the accounts people unit 4 albert mews albert road london N4 3RD (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 18/03/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 August 2008Return made up to 18/03/08; full list of members (3 pages)
16 June 2008Appointment Terminated Secretary dominic gibson (1 page)
16 June 2008Appointment terminated secretary dominic gibson (1 page)
16 June 2008Secretary appointed mr satyajit chakraborty (1 page)
16 June 2008Secretary appointed mr satyajit chakraborty (1 page)
14 January 2008Ad 01/04/07-31/12/07 £ si 99@1=99 £ ic 100/199 (1 page)
14 January 2008Ad 01/04/07-31/12/07 £ si 99@1=99 £ ic 100/199 (1 page)
8 October 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (6 pages)
29 March 2007Return made up to 18/03/07; full list of members (6 pages)
8 November 2006Registered office changed on 08/11/06 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
8 November 2006Registered office changed on 08/11/06 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
23 June 2006Return made up to 18/03/06; full list of members (6 pages)
23 June 2006Return made up to 18/03/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 April 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
25 April 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
2 June 2005Return made up to 18/03/05; full list of members (6 pages)
2 June 2005Return made up to 18/03/05; full list of members (6 pages)
6 August 2004Return made up to 18/03/04; full list of members (6 pages)
6 August 2004Return made up to 18/03/04; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)