DYNAMIQ RECRUITMENT SERVICES LIMITED
Overview
Company Name | DYNAMIQ RECRUITMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03553596 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DYNAMIQ RECRUITMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DYNAMIQ RECRUITMENT SERVICES LIMITED located?
Registered Office Address | 33 Soho Square W1D 3QU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIQ RECRUITMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SUGARMAN PE & SEN LIMITED | Feb 03, 2015 | Feb 03, 2015 |
DYNAMIQ RECRUITMENT SERVICES LIMITED | Mar 09, 2006 | Mar 09, 2006 |
THE SECURITY GROUP LIMITED | May 19, 1999 | May 19, 1999 |
DRAFTNEW LIMITED | Apr 27, 1998 | Apr 27, 1998 |
What are the latest accounts for DYNAMIQ RECRUITMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DYNAMIQ RECRUITMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Sugarman Education Group Limited as a person with significant control on Sep 10, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 28, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 29, 2016 to Dec 28, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Chris Kenneally as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven William Kirkpatrick as a director on Jul 21, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sugarman pe & sen LIMITED\certificate issued on 07/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed dynamiq recruitment services LIMITED\certificate issued on 03/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DYNAMIQ RECRUITMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOR, Alan | Secretary | Soho Square W1D 3QU London 33 England | 187099760001 | |||||||
ULLMANN, Jack Rainer | Director | Soho Square W1D 3QU London 33 England | England | British | Director | 11342820001 | ||||
ULLMANN, Phillip Lionel | Director | Soho Square W1D 3QU London 33 England | England | British | Director | 46458480002 | ||||
HAWKINS, James Nicholas Gillies | Secretary | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | British | Solicitor | 102387800001 | |||||
PARSONS, Charles Geoffrey Carstairs | Secretary | Waldrons Farm Brinkworth SN15 5DQ Chippenham Wiltshire | British | Chartered Accountant | 35573640002 | |||||
STANDEVEN, Nicholas Robert Crossley | Secretary | 14 Stoke Park Close Stoke Park Bishops Cleeve GL52 8UL Cheltenham Gloucestershire | British | Accountant | 59443260001 | |||||
ULLMANN, Marianne Flora | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | British | Director | 6228260001 | |||||
ULLMANN, Marianne Flora | Secretary | 8 Gresham Gardens NW11 8PB London | British | Director | 6228260001 | |||||
SRT CORPORATE SERVICES LIMITED | Secretary | Royex House 5 Aldermanbury Square EC2V 7LE London | 39316210003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHRISTOPHER, Paul Robson Prestoe | Director | 3 Caledonia Place BS8 4UH Bristol | British | Trainee Solicitor | 59226500001 | |||||
HAWKINS, James Nicholas Gillies | Director | New Court Llanllowell Lane Llanllowell NP15 1NH Usk Monmouthshire | Wales | British | Solicitor | 102387800001 | ||||
HOWARD, David Stewart | Director | Daglingworth House Church Road Daglingworth GL7 7AG Cirencester Gloucestershire | United Kingdom | British | Chairman | 44590450004 | ||||
HOWIS, Wayne Richard | Director | The Wrangle Dunkerton BA2 8BJ Bath | United Kingdom | British | Managing Director | 122884620001 | ||||
KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | Director | 267876240001 | ||||
KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Northern Ireland | Northern Irish | Director | 185295780002 | ||||
PARSONS, Charles Geoffrey Carstairs | Director | Waldrons Farm Brinkworth SN15 5DQ Chippenham Wiltshire | United Kingdom | British | Chartered Accountant | 35573640002 | ||||
STANDEVEN, Nicholas Robert Crossley | Director | 14 Stoke Park Close Stoke Park Bishops Cleeve GL52 8UL Cheltenham Gloucestershire | British | Accountant | 59443260001 | |||||
ULLMANN, Marianne Flora | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 6228260001 | ||||
WARNER, Graham Shaun | Director | The Malthouse Barn Chelwood BS39 4NN Bristol Avon | British | Operations Director | 41050400003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DYNAMIQ RECRUITMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sugarman Education Group Limited | Apr 06, 2016 | Soho Square W1D 3QU London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0