Company NameDynamic North America Ltd
Company StatusDissolved
Company Number08933407
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NameDBB Indonesia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr Lorenzo Imperiali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6 Arlington Street
C/O Advicorp Plc
London
SW1A 1RE

Location

Registered Address6 Arlington Street
C/O Advicorp Plc
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Dynaminc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 August 2020Change of details for Dynaminc Limited as a person with significant control on 20 February 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 August 2020Registered office address changed from C/O Advicorp Plc 18 Hertford Street London W1J 7RT to 6 Arlington Street C/O Advicorp Plc London SW1A 1RE on 3 August 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
4 December 2015Company name changed dbb indonesia LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
4 December 2015Company name changed dbb indonesia LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Registered office address changed from C/O Advicorp Plc St. Bartholomew House 90-94 Fleet Street London EC4Y 1DG United Kingdom to C/O Advicorp Plc 18 Hertford Street London W1J 7RT on 16 July 2015 (1 page)
16 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Registered office address changed from C/O Advicorp Plc St. Bartholomew House 90-94 Fleet Street London EC4Y 1DG United Kingdom to C/O Advicorp Plc 18 Hertford Street London W1J 7RT on 16 July 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Registered office address changed from 16 Kingweston Close London NW2 1UU United Kingdom to C/O Advicorp Plc St. Bartholomew House 90-94 Fleet Street London EC4Y 1DG on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 16 Kingweston Close London NW2 1UU United Kingdom to C/O Advicorp Plc St. Bartholomew House 90-94 Fleet Street London EC4Y 1DG on 14 January 2015 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)