Company NameDynamic Security Contingent Ltd
Company StatusDissolved
Company Number05470957
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAderemi Folorunsho-Odus
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed10 October 2005(4 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 27 February 2018)
RoleIndustrial
Correspondence Address86 Gainsborough Road
Dagenham
Essex
RM8 2DU
Secretary NameMr Fatat Felix Bakare
NationalityBritish
StatusClosed
Appointed10 October 2005(4 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 27 February 2018)
RoleIndustrial
Country of ResidenceUnited Kingdom
Correspondence Address27 Pontypool Walk
Harold Hill
Romford
Essex
RM3 8YD
Director NameSamson Edomi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address39 Greatfields
Barking
Essex
IG11 7UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Pastor Yinka Popoola Global Hall
Conference Centre Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

100 at £1Aderemi Folorunsho-odus
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
8 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
24 January 2017Registered office address changed from 24 Lake Gardens Dagenham Essex RM10 8NU to Conference Centre Selinas Lane Dagenham Essex RM8 1QH on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from 24 Lake Gardens Dagenham Essex RM10 8NU to Conference Centre Selinas Lane Dagenham Essex RM8 1QH on 24 January 2017 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders (20 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders (20 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders (14 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders (14 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders (14 pages)
12 August 2014Annual return made up to 3 June 2014 (14 pages)
12 August 2014Annual return made up to 3 June 2014 (14 pages)
12 August 2014Annual return made up to 3 June 2014 (14 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 July 2014Registered office address changed from 86 Gainsborough Road Dagenham Essex RM8 2DU on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 86 Gainsborough Road Dagenham Essex RM8 2DU on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 86 Gainsborough Road Dagenham Essex RM8 2DU on 3 July 2014 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 3 June 2013
Statement of capital on 2013-07-01
  • GBP 100
(14 pages)
1 July 2013Annual return made up to 3 June 2013
Statement of capital on 2013-07-01
  • GBP 100
(14 pages)
1 July 2013Annual return made up to 3 June 2013
Statement of capital on 2013-07-01
  • GBP 100
(14 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 3 June 2012 (14 pages)
20 June 2012Annual return made up to 3 June 2012 (14 pages)
20 June 2012Annual return made up to 3 June 2012 (14 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (14 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
4 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 June 2009Return made up to 03/06/09; full list of members (10 pages)
18 June 2009Return made up to 03/06/09; full list of members (10 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 December 2008Return made up to 03/06/08; no change of members (10 pages)
21 December 2008Director's change of particulars / aderemi folorunsho odus / 11/11/2008 (1 page)
21 December 2008Director's change of particulars / aderemi folorunsho odus / 11/11/2008 (1 page)
21 December 2008Return made up to 03/06/08; no change of members (10 pages)
25 November 2008Registered office changed on 25/11/2008 from 86 gainsborough road dagenham essex RM8 2DU (1 page)
25 November 2008Registered office changed on 25/11/2008 from 86 gainsborough road dagenham essex RM8 2DU (1 page)
13 November 2008Director's change of particulars / aderemi folorunsho odus / 11/11/2008 (2 pages)
13 November 2008Director's change of particulars / aderemi folorunsho odus / 11/11/2008 (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 16 betony road harold hill romford RM3 8EP (1 page)
13 November 2008Registered office changed on 13/11/2008 from 16 betony road harold hill romford RM3 8EP (1 page)
6 October 2008Appointment terminated director samson edomi (1 page)
6 October 2008Appointment terminated director samson edomi (1 page)
19 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 September 2008Return made up to 03/06/07; no change of members (7 pages)
18 September 2008Return made up to 03/06/07; no change of members (7 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
1 August 2006Return made up to 03/06/06; full list of members (6 pages)
1 August 2006Return made up to 03/06/06; full list of members (6 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 36 lancing road harold hill romford RM3 8QT (1 page)
5 July 2005Registered office changed on 05/07/05 from: 36 lancing road harold hill romford RM3 8QT (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005Incorporation (9 pages)
3 June 2005Incorporation (9 pages)