5-25 Scrutton Street
London
EC2A 4HJ
Director Name | Mr Stephen Paul Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Peter Bowles |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Creative Md |
Country of Residence | England |
Correspondence Address | The Euston Office One Euston Square Melton Street London NW1 2FD |
Director Name | Mr Paul Terence Cockerton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Operations Md |
Country of Residence | England |
Correspondence Address | The Euston Office One Euston Square Melton Street London NW1 2FD |
Director Name | Mr Sami McCabe |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Zetland House Unit 3a 5-25 Scrutton Street London EC2A 4HJ |
Website | dynamopr.com |
---|---|
Email address | [email protected] |
Telephone | 020 35744815 |
Telephone region | London |
Registered Address | Zetland House Unit 3a 5-25 Scrutton Street London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10k at £0.01 | Paul Cockerton 49.43% Ordinary A |
---|---|
10k at £0.01 | Peter Bowles 49.43% Ordinary A |
230 at £0.01 | Stephen Williams 1.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,610 |
Cash | £7,186 |
Current Liabilities | £72,603 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2013 | Delivered on: 15 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (1 page) |
5 September 2020 | Satisfaction of charge 076061380001 in full (1 page) |
26 August 2020 | Memorandum and Articles of Association (23 pages) |
26 August 2020 | Resolutions
|
26 August 2020 | Termination of appointment of Peter Bowles as a director on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Paul Terence Cockerton as a director on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Sami Mccabe as a director on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Sami Mccabe as a director on 26 August 2020 (2 pages) |
6 August 2020 | Appointment of Mr Sami Mccabe as a director on 6 August 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Registered office address changed from 158-160 North Gower Street London NW1 2nd England to Zetland House Unit 3a 5-25 Scrutton Street London EC2A 4HJ on 19 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
25 February 2020 | Notification of Clarity London Limited as a person with significant control on 12 December 2019 (4 pages) |
10 February 2020 | Cessation of Peter Bowles as a person with significant control on 12 December 2019 (3 pages) |
10 February 2020 | Cessation of Paul Terence Cockerton as a person with significant control on 12 December 2019 (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Second filing of Confirmation Statement dated 15/04/2018 (8 pages) |
14 June 2019 | Second filing of Confirmation Statement dated 15/04/2017 (6 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 15 April 2018 with updates
|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to 158-160 North Gower Street London NW1 2nd on 4 July 2017 (1 page) |
4 July 2017 | Change of details for Mr Peter Bowles as a person with significant control on 15 September 2016 (2 pages) |
4 July 2017 | Change of details for Mr Paul Terence Cockerton as a person with significant control on 17 July 2016 (2 pages) |
4 July 2017 | Registered office address changed from The Euston Office One Euston Square 40 Melton Street London NW1 2FD to 158-160 North Gower Street London NW1 2nd on 4 July 2017 (1 page) |
4 July 2017 | Change of details for Mr Peter Bowles as a person with significant control on 15 September 2016 (2 pages) |
4 July 2017 | Change of details for Mr Paul Terence Cockerton as a person with significant control on 17 July 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 15 April 2017 with updates
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Director's details changed for Paul Terence Cockerton on 14 April 2015 (2 pages) |
4 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Peter Bowles on 14 April 2015 (2 pages) |
4 June 2015 | Director's details changed for Paul Terence Cockerton on 14 April 2015 (2 pages) |
4 June 2015 | Director's details changed for Peter Bowles on 14 April 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Registration of charge 076061380001 (8 pages) |
15 July 2013 | Registration of charge 076061380001 (8 pages) |
10 July 2013 | Termination of appointment of Stephen Williams as a director (2 pages) |
10 July 2013 | Registered office address changed from the Euston Office Oneustonsq 40 Melton Street London NW1 2FD England on 10 July 2013 (2 pages) |
10 July 2013 | Termination of appointment of Stephen Williams as a director (2 pages) |
10 July 2013 | Registered office address changed from the Euston Office Oneustonsq 40 Melton Street London NW1 2FD England on 10 July 2013 (2 pages) |
9 July 2013 | Termination of appointment of Stephen Williams as a director (1 page) |
9 July 2013 | Registered office address changed from 34B York Way London N1 9AB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 34B York Way London N1 9AB on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Stephen Williams as a director (1 page) |
9 July 2013 | Registered office address changed from 34B York Way London N1 9AB on 9 July 2013 (1 page) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|