Company NameDytecna Group Limited
Company StatusDissolved
Company Number05261825
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameTFL Defence Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVoyager Holding Group Limited (Corporation)
StatusClosed
Appointed08 December 2011(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 16 July 2019)
Correspondence AddressUnit 4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitetfldefence.com

Location

Registered Address44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Voyager Holding Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
25 October 2018Application to strike the company off the register (1 page)
30 July 2018Termination of appointment of Francis Stewart Le Carpentier as a director on 20 July 2018 (1 page)
20 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
31 May 2017Registered office address changed from 4 Talina Centre Bagleys Lane Fulham London SW6 2BW to 44 Baker Street London W1U 7AL on 31 May 2017 (1 page)
31 May 2017Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
31 May 2017Registered office address changed from 4 Talina Centre Bagleys Lane Fulham London SW6 2BW to 44 Baker Street London W1U 7AL on 31 May 2017 (1 page)
31 May 2017Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
31 May 2017Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Francis Stewart Le Carpentier on 23 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Francis Stewart Le Carpentier on 23 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony Thomas Etridge on 23 October 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 February 2009Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page)
18 February 2009Registered office changed on 18/02/2009 from taxright 31 lawrence avenue london NW7 4NL (1 page)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2007Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
24 October 2007Return made up to 18/10/07; no change of members
  • 363(287) ‐ Registered office changed on 24/10/07
(7 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
13 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
17 November 2005Return made up to 18/10/05; full list of members (7 pages)
17 November 2005Return made up to 18/10/05; full list of members (7 pages)
23 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
23 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
15 December 2004Ad 01/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 December 2004Ad 01/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Incorporation (10 pages)
18 October 2004Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Incorporation (10 pages)
18 October 2004Secretary resigned (1 page)