Company NameNewdinamica Ltd
Company StatusDissolved
Company Number05119333
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusClosed
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed05 May 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(5 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(5 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(5 pages)
18 May 2010Appointment of Allen Jonathan Fred as a director (2 pages)
18 May 2010Appointment of Allen Jonathan Fred as a director (2 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
14 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Return made up to 05/05/06; full list of members (3 pages)
24 May 2006Return made up to 05/05/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: queens house 4TH floor lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: queens house 4TH floor lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
16 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
11 May 2005Return made up to 05/05/05; full list of members (6 pages)
11 May 2005Return made up to 05/05/05; full list of members (6 pages)
7 June 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
7 June 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 May 2004Registered office changed on 25/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)