London
W1U 7AL
Director Name | Mr Michael Moloney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Streathers 44 Baker Street London W1U 7AL |
Director Name | Voyager Holding Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 4 Talina Centre Bagleys Lane London SW6 2BW |
Director Name | Anthony Thomas Etridge |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | David Leslie Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Gate Cottage 42 Town Street, Sutton Cum Lound Retford Nottinghamshire DN22 8PT |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle 150 Casa 6d Nueva Andalucia Marbella Spain |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | dynashield.co.uk |
---|
Registered Address | Streathers 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dyna Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
5 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 June 2018 | Appointment of Michael Moloney as a director on 6 June 2018 (2 pages) |
11 June 2018 | Appointment of Mr Paul Gaston as a director on 1 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Francis Stewart Le Carpentier as a director on 1 June 2018 (1 page) |
21 July 2017 | Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
21 July 2017 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Streathers 44 Baker Street London W1U 7AL on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Streathers 44 Baker Street London W1U 7AL on 21 July 2017 (1 page) |
21 July 2017 | Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
21 July 2017 | Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
21 July 2017 | Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
13 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Voyager Holding Group Limited on 1 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Voyager Holding Group Limited on 1 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Voyager Holding Group Limited on 1 May 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 December 2011 | Appointment of Voyager Holding Group Limited as a director (2 pages) |
8 December 2011 | Appointment of Voyager Holding Group Limited as a director (2 pages) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
8 December 2011 | Termination of appointment of Anthony Etridge as a director (1 page) |
5 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
5 December 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
29 June 2005 | Ad 28/02/05--------- £ si 999@1 (2 pages) |
29 June 2005 | Ad 28/02/05--------- £ si 999@1 (2 pages) |
29 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Company name changed dynshield LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed dynshield LIMITED\certificate issued on 15/06/04 (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
10 June 2004 | Incorporation (13 pages) |
10 June 2004 | Incorporation (13 pages) |