Company NameDynamic Pros Ltd
Company StatusDissolved
Company Number08599332
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Riannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2020(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
Herts
WD17 4QT
Director NameMr Daniel James Holden
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wellington Road
Watford
Hertfordshire
WD17 1QU
Director NameAmelia Blanco
Date of BirthOctober 1942 (Born 81 years ago)
NationalityArgentinian
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressCalle 31 Maurino
4363060 Villa Espana
Villa Espana
1884
Director NameRiannon Mary Sachdev
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Unit R Penfold Works
Imperial Way
Watford
WD24 4YY
Director NameThomas Henry Snow
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Unit R Penfold Works
Imperial Way
Watford
WD24 4YY
Director NameMr Robert Michael Sawyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
Herts
WD17 4QT
Director NameAllan Richard Henning
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2020(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Barn 16 Nascot Place
Watford
Herts
WD17 4QT

Location

Registered AddressThe Barn
16 Nascot Place
Watford
Herts
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Thomas Henry Snow
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
8 December 2020Termination of appointment of Allan Richard Henning as a director on 8 December 2020 (1 page)
8 December 2020Appointment of Riannon Mary Sachdev-Scanlon as a director on 8 December 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 June 2020Appointment of Allan Richard Henning as a director on 29 June 2020 (2 pages)
29 June 2020Termination of appointment of Robert Michael Sawyer as a director on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
3 March 2020Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
5 December 2019Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY to The Barn 16 Nascot Place Watford Herts WD17 4QT on 5 December 2019 (1 page)
26 September 2019Amended total exemption full accounts made up to 31 July 2018 (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
24 October 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
24 October 2017Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page)
24 July 2017Termination of appointment of Thomas Henry Snow as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Mr Robert Michael Sawyer as a director on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Thomas Henry Snow as a director on 24 July 2017 (1 page)
24 July 2017Appointment of Mr Robert Michael Sawyer as a director on 24 July 2017 (2 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
20 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Termination of appointment of Riannon Mary Sachdev as a director on 15 April 2015 (1 page)
16 April 2015Appointment of Thomas Henry Snow as a director on 15 April 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Termination of appointment of Riannon Mary Sachdev as a director on 15 April 2015 (1 page)
16 April 2015Registered office address changed from 24 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 24 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 16 April 2015 (1 page)
16 April 2015Appointment of Thomas Henry Snow as a director on 15 April 2015 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 October 2013Appointment of Riannon Sachdev as a director (2 pages)
25 October 2013Appointment of Riannon Sachdev as a director (2 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
9 September 2013Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Daniel Holden as a director (1 page)
9 September 2013Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Daniel Holden as a director (1 page)
9 September 2013Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 9 September 2013 (1 page)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)