Company NameDynamic Consultancy Limited
Company StatusDissolved
Company Number06389336
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Alexander Matters
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleProject Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Camberwell Green
London
SE5 7AF
Secretary NameMrs Deborah Jean Matters
NationalitySwitzerland
StatusClosed
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Camberwell Green
London
SE5 7AF

Location

Registered Address12 Camberwell Green
London
SE5 7AF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Simon Alexander Matters on 3 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Alexander Matters on 3 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Alexander Matters on 3 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 January 2009Return made up to 03/10/08; full list of members (3 pages)
12 January 2009Return made up to 03/10/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 72 water lane london SE14 5DN (1 page)
8 January 2008Registered office changed on 08/01/08 from: 72 water lane london SE14 5DN (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 October 2007Incorporation (15 pages)
3 October 2007Incorporation (15 pages)