Company NameDyemax Ltd
Company StatusDissolved
Company Number07933682
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Patrick D'Silva
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendragon House 170 Merton High Street
London
SW19 1AY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr David Samuel Goldstone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 1a All Saints Passage
Wandsworth
London
SW18 1EP
Director NameMr Robin Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House 1a All Saints Passage
Wandsworth
London
SW18 1EP
Director NameMr Fraser Maldoom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 1a All Saints Passage
Wandsworth
London
SW18 1EP
Director NameMr John Strong
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House 1a All Saints Passage
Wandsworth
London
SW18 1EP
Director NameGKC Director Services Limited (Corporation)
StatusResigned
Appointed05 October 2012(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2013)
Correspondence Address170 Merton High Street
London
SW19 1AY

Location

Registered AddressPendragon House
170 Merton High Street
London
SW19 1AY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

4 at £1Gkc Director Services LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
10 December 2013Appointment of Mr Gordon Patrick D'silva as a director on 22 November 2013 (2 pages)
10 December 2013Termination of appointment of Gkc Director Services Limited as a director on 22 November 2013 (1 page)
10 December 2013Appointment of Mr Gordon Patrick D'silva as a director (2 pages)
10 December 2013Termination of appointment of Gkc Director Services Limited as a director (1 page)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
(4 pages)
25 November 2013Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Argyll House 1a All Saints Passage Wandsworth London SW18 1EP United Kingdom on 25 November 2013 (1 page)
22 November 2013Termination of appointment of John Strong as a director (1 page)
22 November 2013Appointment of Gkc Director Services Limited as a director on 5 October 2012 (2 pages)
22 November 2013Termination of appointment of Fraser Maldoom as a director on 5 October 2012 (1 page)
22 November 2013Termination of appointment of Robin Jones as a director on 5 October 2012 (1 page)
22 November 2013Termination of appointment of Fraser Maldoom as a director (1 page)
22 November 2013Appointment of Gkc Director Services Limited as a director (2 pages)
22 November 2013Termination of appointment of David Samuel Goldstone as a director on 8 October 2012 (1 page)
22 November 2013Termination of appointment of John Strong as a director on 5 October 2012 (1 page)
22 November 2013Termination of appointment of Robin Jones as a director (1 page)
22 November 2013Termination of appointment of David Goldstone as a director (1 page)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Fraser Maldoom on 1 March 2012 (2 pages)
9 October 2012Director's details changed for Mr Fraser Maldoom on 1 March 2012 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Robin Jones on 10 March 2012 (2 pages)
9 October 2012Director's details changed for Mr Fraser Maldoom on 1 March 2012 (2 pages)
9 October 2012Director's details changed for Robin Jones on 10 March 2012 (2 pages)
8 October 2012Director's details changed for John Strong on 1 March 2012 (2 pages)
8 October 2012Director's details changed for Mr David Samuel Goldstone on 1 March 2012 (2 pages)
8 October 2012Director's details changed for John Strong on 1 March 2012 (2 pages)
8 October 2012Director's details changed for Mr David Samuel Goldstone on 1 March 2012 (2 pages)
8 October 2012Director's details changed for Mr David Samuel Goldstone on 1 March 2012 (2 pages)
8 October 2012Director's details changed for John Strong on 1 March 2012 (2 pages)
8 October 2012Appointment of Mr David Samuel Goldstone as a director on 1 March 2012 (2 pages)
8 October 2012Appointment of Mr David Samuel Goldstone as a director (2 pages)
5 October 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
5 October 2012Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 (1 page)
5 October 2012Appointment of Robin Jones as a director on 1 March 2012 (2 pages)
5 October 2012Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 5 October 2012 (1 page)
5 October 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
5 October 2012Appointment of Mr Fraser Maldoom as a director (2 pages)
5 October 2012Appointment of John Strong as a director on 1 March 2012 (2 pages)
5 October 2012Appointment of Mr Fraser Maldoom as a director on 1 March 2012 (2 pages)
5 October 2012Appointment of John Strong as a director (2 pages)
5 October 2012Appointment of Robin Jones as a director (2 pages)
5 October 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 4
(3 pages)
16 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 February 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 (1 page)
2 February 2012Incorporation (20 pages)
2 February 2012Incorporation (20 pages)