Company NameDynamic Mobile & Goods Suppliers Ltd
Company StatusDissolved
Company Number09205521
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameVaseekaran Vasanthanathan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityGerman
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleStore Assistant
Country of ResidenceEngland
Correspondence Address23 Missenden Gardens
Surrey
Morden
SM4 6HW
Secretary NameAjantheny Naguleswaran
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address23 Missenden Gardens
Surrey
Morden
SM4 6HW

Location

Registered Address15 Gordon Road
Carshalton
Surrey
SM5 3RG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 January 2016Registered office address changed from 23 Missenden Gardens Morden Surrey SM4 6HW England to 15 Gordon Road Carshalton Surrey SM5 3RG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 23 Missenden Gardens Morden Surrey SM4 6HW England to 15 Gordon Road Carshalton Surrey SM5 3RG on 27 January 2016 (1 page)
27 January 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
5 January 2016Withdraw the company strike off application (1 page)
5 January 2016Withdraw the company strike off application (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
13 August 2015Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to 23 Missenden Gardens Morden Surrey SM4 6HW on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to 23 Missenden Gardens Morden Surrey SM4 6HW on 13 August 2015 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(27 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(27 pages)