Company NameDynamiq Solutions Limited
Company StatusDissolved
Company Number04923754
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Farnaz Anjum Ahmed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Middleton Road
London
E8 4EE
Secretary NameMs Susan Leby Paul
NationalityBritish
StatusClosed
Appointed10 April 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Belmont Hill
London
Greater London
SE13 5AX
Director NameDipti Morjaria
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address65 Middleton Road
London
E8 4EE
Secretary NameDipti Morjaria
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address65 Middleton Road
London
E8 4EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,630
Cash£14
Current Liabilities£13,428

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (3 pages)
18 February 2010Application to strike the company off the register (3 pages)
11 January 2010Director's details changed for Farnaz Anjum Ahmed on 10 October 2009 (2 pages)
11 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(4 pages)
11 January 2010Director's details changed for Farnaz Anjum Ahmed on 10 October 2009 (2 pages)
11 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(4 pages)
11 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(4 pages)
2 March 2009Return made up to 07/10/08; no change of members (4 pages)
2 March 2009Return made up to 07/10/08; no change of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
8 November 2007Return made up to 07/10/07; full list of members (7 pages)
8 November 2007Return made up to 07/10/07; full list of members (7 pages)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007Secretary resigned;director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Return made up to 07/10/06; full list of members (7 pages)
5 December 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 07/10/05; full list of members (7 pages)
12 January 2006Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2004Return made up to 07/10/04; full list of members (7 pages)
4 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (16 pages)