Company NameDynamic Renewable Energy (UK) Limited
Company StatusDissolved
Company Number08855324
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marcus Price
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 9-10 Colville Terrace
London
W11 2BE
Director NameMr Gary Corrigan
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address72 Beechpark Road
Foxrock
Dublin 18
Ireland

Location

Registered Address22 Viscount Court 1 Pembridge Villas
London
W2 4XA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

100 at £1Marcus Price
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
10 November 2015Registered office address changed from 26 York Street London W1U 6PZ to 22 Viscount Court 1 Pembridge Villas London W2 4XA on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 26 York Street London W1U 6PZ to 22 Viscount Court 1 Pembridge Villas London W2 4XA on 10 November 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
22 January 2015Termination of appointment of Gary Corrigan as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Gary Corrigan as a director on 22 January 2015 (1 page)
24 January 2014Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 24 January 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)