Company NameMVNO Dynamics Limited
Company StatusDissolved
Company Number08097025
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameMVNO Asset Management Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Alcidio Romeu Vieira
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMr Shanks Kulam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMr Richard Jacques Seesen Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address20 Vineyard Hill Road, London Vineyard Hill Road
London
SW19 7JH
Director NameMr Arun Dehiri
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRajvilas Kewferry Drive
Northwood
Middlesex
HA6 2NT

Contact

Websitewww.mvnodynamics.net/

Location

Registered AddressCitibase Watford, Suite #102 44 Clarendon Rd
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth£189
Current Liabilities£9,788

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Voluntary strike-off action has been suspended (1 page)
25 January 2019Application to strike the company off the register (2 pages)
18 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,520.62
(7 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,520.62
(7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Termination of appointment of Arun Dehiri as a director on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Arun Dehiri as a director on 18 February 2016 (1 page)
14 January 2016Registered office address changed from Churchill House Hendon Brent Street London NW4 4DJ to Citibase Watford, Suite #102 44 Clarendon Rd Watford Hertfordshire WD17 1JJ on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Churchill House Hendon Brent Street London NW4 4DJ to Citibase Watford, Suite #102 44 Clarendon Rd Watford Hertfordshire WD17 1JJ on 14 January 2016 (1 page)
11 August 2015Termination of appointment of Shanks Kulam as a director on 30 July 2015 (3 pages)
11 August 2015Termination of appointment of Shanks Kulam as a director on 30 July 2015 (3 pages)
7 July 2015Appointment of Mr Arun Dehiri as a director on 3 June 2015 (2 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,520.62
(6 pages)
7 July 2015Appointment of Mr Arun Dehiri as a director on 3 June 2015 (2 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,520.62
(6 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,520.62
(6 pages)
7 July 2015Appointment of Mr Arun Dehiri as a director on 3 June 2015 (2 pages)
16 June 2015Termination of appointment of Richard Jacques Seesen Lee as a director on 3 June 2015 (2 pages)
16 June 2015Termination of appointment of Richard Jacques Seesen Lee as a director on 3 June 2015 (2 pages)
16 June 2015Termination of appointment of Richard Jacques Seesen Lee as a director on 3 June 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,520.62
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,520.62
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2 Harford Walk London N2 0JB to Churchill House Hendon Brent Street London NW4 4DJ on 8 January 2015 (1 page)
8 October 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,292.53
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,292.53
(4 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,236.98
(6 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,236.98
(6 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,236.98
(6 pages)
8 May 2014Director's details changed for Mr Richard Jacques Lee on 2 April 2014 (3 pages)
8 May 2014Director's details changed for Mr Richard Jacques Lee on 2 April 2014 (3 pages)
8 May 2014Director's details changed for Mr Richard Jacques Lee on 2 April 2014 (3 pages)
29 March 2014Appointment of Mr Richard Jacques Lee as a director (2 pages)
29 March 2014Appointment of Mr Richard Jacques Lee as a director (2 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Registered office address changed from Churchill House 120 Bunns Lane, Mill Hill Broadway London NW7 2AS England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Churchill House 120 Bunns Lane, Mill Hill Broadway London NW7 2AS England on 19 August 2013 (1 page)
6 August 2013Director's details changed for Mr Romeu Vieira on 5 August 2013 (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Company name changed mvno asset management LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Director's details changed for Mr Romeu Vieira on 5 August 2013 (3 pages)
6 August 2013Company name changed mvno asset management LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Director's details changed for Mr Romeu Vieira on 5 August 2013 (3 pages)
5 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr Shanks Kulam on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page)
5 August 2013Director's details changed for Mr Shanks Kulam on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Shanks Kulam on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 August 2013 (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)