Company NameDynamicdvd Ltd
Company StatusDissolved
Company Number04897978
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameLouis Francious Dale Venter
NationalitySouth African
StatusClosed
Appointed12 September 2003(same day as company formation)
RoleManager
Correspondence Address3 Breamwater Gardens
Ham
Surrey
TW10 7SF
Director NameThomas Schonenberger
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 December 2008)
RoleManager
Correspondence Address1 Sutapac House
75 Mortlake High Street, Mortlake
London
SW14 8HL
Secretary NameThomas Schonenberger
NationalitySwiss
StatusClosed
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 December 2008)
RoleManager
Correspondence Address1 Sutapac House
75 Mortlake High Street, Mortlake
London
SW14 8HL
Director NameRoisin Venter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Stuart Road
Richmond
TW10 7QU
Director NameThomas Schonenberger
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed15 January 2004(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2005)
RoleManager
Correspondence Address1 Sutapac House
75 Mortlake High Street, Mortlake
London
SW14 8HL

Location

Registered AddressSuite 799 28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£477
Current Liabilities£649

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Voluntary strike-off action has been suspended (1 page)
3 November 2007Application for striking-off (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 12/09/06; full list of members (3 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Registered office changed on 10/02/06 from: suite 799 28 old brompton road london SW7 3SS (1 page)
10 February 2006Registered office changed on 10/02/06 from: west end house 33 lower richmond road mortlake london SW14 7EZ (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Location of debenture register (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 12/09/05; full list of members (2 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 March 2005Return made up to 12/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
10 March 2005New director appointed (1 page)
23 February 2005Registered office changed on 23/02/05 from: 27 stuart road richmond TW10 7QU (1 page)
12 September 2003Incorporation (8 pages)