Company NameOffice Dynamics Ltd
Company StatusDissolved
Company Number09000358
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesJtrade Ltd and Rebel Active Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Waldo Smith
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2016(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 September 2017)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressOffice 7 35 - 37 Ludgate Hill
London
EC4M 7JN
Director NameMiss Rosa Joan Larner-Peet
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pigot Way
Lincoln
LN2 4FQ
Director NameMr Jake Wyldeman
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Pigot Way
Lincoln
LN2 4FQ

Location

Registered AddressOffice 7 35 - 37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jake Antony Thorpe
50.00%
Ordinary
1 at £1Rosa Joan Larner-peet
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Registered office address changed from 15 Pigot Way Lincoln LN2 4FQ England to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 6 April 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Appointment of Mr Matthew Waldo Smith as a director on 5 December 2016 (2 pages)
30 March 2017Termination of appointment of Jake Wyldeman as a director on 5 December 2016 (1 page)
30 March 2017Registered office address changed from 7 Pigot Way Lincoln LN2 4FQ to 15 Pigot Way Lincoln LN2 4FQ on 30 March 2017 (1 page)
26 October 2016Termination of appointment of Rosa Joan Larner-Peet as a director on 1 July 2016 (1 page)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
24 September 2015Director's details changed for Mr Jake Antony Thorpe on 18 September 2015 (2 pages)
22 September 2015Director's details changed for Miss Rosa Joan Larner-Peet on 27 August 2015 (2 pages)
21 September 2015Company name changed rebel active LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 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 2
(4 pages)
5 February 2015Company name changed jtrade LTD\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
14 January 2015Registered office address changed from 14 Cathedral Heights Chichester Road Lincoln LN4 2FE England to 7 Pigot Way Lincoln LN2 4FQ on 14 January 2015 (1 page)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)