Company NameDyne Solutions Limited
Company StatusDissolved
Company Number06803039
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Luis Miguel Assoreira Raposo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAngolan
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRuad Francisco Manuel De Melo, No13, 1
Lisboa
1070-085
Portugal
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed27 January 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Moreton Road
South Croydon
Surrey
CR2 7DL
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1000 at 1Luis Miguel Assoreira Raposo
100.00%
Ordinary

Financials

Year2014
Net Worth-£794
Current Liabilities£44

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Director's details changed for Luis Miguel Assoreira Raposo on 27 January 2010 (2 pages)
12 May 2010Secretary's details changed for Cornhill Services Limited on 27 January 2010 (1 page)
12 May 2010Secretary's details changed for Cornhill Services Limited on 27 January 2010 (1 page)
12 May 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1,000
(4 pages)
12 May 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1,000
(4 pages)
12 May 2010Director's details changed for Luis Miguel Assoreira Raposo on 27 January 2010 (2 pages)
29 September 2009Director appointed luis miguel assoreira raposo (1 page)
29 September 2009Director appointed luis miguel assoreira raposo (1 page)
4 August 2009Appointment Terminated Director philippa muwanga (1 page)
4 August 2009Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 August 2009Appointment terminated director cornhill directors LIMITED (1 page)
4 August 2009Appointment terminated director philippa muwanga (1 page)
4 August 2009Ad 27/01/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
4 August 2009Appointment Terminated Director cornhill directors LIMITED (1 page)
27 January 2009Incorporation (14 pages)
27 January 2009Incorporation (14 pages)