Company NameDymock Capital Limited
Company StatusDissolved
Company Number10016250
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Russell Dymock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 West Farm Close
Ashtead
Surrey
KT21 2LH
Director NameMrs Tania Dymock
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address21 West Farm Close
Ashtead
Surrey
KT21 2LH
Secretary NameMr Jeremy Philip Hakim
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address26 College Road
Epsom
Surrey
KT17 4EY

Location

Registered AddressSpinneybank
St Nicholas Hill
Leatherhead
Surrey
KT22 8NE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (3 pages)
27 April 2018Termination of appointment of Jeremy Philip Hakim as a secretary on 27 April 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 October 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
3 April 2017Registered office address changed from 21 West Farm Close Ashtead Surrey KT21 2LH England to Spinneybank St Nicholas Hill Leatherhead Surrey KT22 8NE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 21 West Farm Close Ashtead Surrey KT21 2LH England to Spinneybank St Nicholas Hill Leatherhead Surrey KT22 8NE on 3 April 2017 (1 page)
20 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)