DYNAMIQ RECRUITMENT SERVICES LIMITED

DYNAMIQ RECRUITMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDYNAMIQ RECRUITMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03553596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DYNAMIQ RECRUITMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUGARMAN PE & SEN LIMITEDFeb 03, 2015Feb 03, 2015
    DYNAMIQ RECRUITMENT SERVICES LIMITEDMar 09, 2006Mar 09, 2006
    THE SECURITY GROUP LIMITEDMay 19, 1999May 19, 1999
    DRAFTNEW LIMITEDApr 27, 1998Apr 27, 1998

    What are the latest accounts for DYNAMIQ RECRUITMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DYNAMIQ RECRUITMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Sugarman Education Group Limited as a person with significant control on Sep 10, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 28, 2017 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 29, 2016 to Dec 28, 2016

    1 pagesAA01

    Annual return made up to Apr 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 1,075,556
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Appointment of Mr Chris Kenneally as a director on Sep 17, 2015

    2 pagesAP01

    Termination of appointment of Steven William Kirkpatrick as a director on Jul 21, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 1,075,556
    SH01

    Certificate of change of name

    Company name changed sugarman pe & sen LIMITED\certificate issued on 07/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15

    Certificate of change of name

    Company name changed dynamiq recruitment services LIMITED\certificate issued on 03/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2015

    RES15

    Annual return made up to Apr 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1,075,556
    SH01

    Who are the officers of DYNAMIQ RECRUITMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Alan
    Soho Square
    W1D 3QU London
    33
    England
    Secretary
    Soho Square
    W1D 3QU London
    33
    England
    187099760001
    ULLMANN, Jack Rainer
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishDirector11342820001
    ULLMANN, Phillip Lionel
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishDirector46458480002
    HAWKINS, James Nicholas Gillies
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    Secretary
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    BritishSolicitor102387800001
    PARSONS, Charles Geoffrey Carstairs
    Waldrons Farm
    Brinkworth
    SN15 5DQ Chippenham
    Wiltshire
    Secretary
    Waldrons Farm
    Brinkworth
    SN15 5DQ Chippenham
    Wiltshire
    BritishChartered Accountant35573640002
    STANDEVEN, Nicholas Robert Crossley
    14 Stoke Park Close
    Stoke Park Bishops Cleeve
    GL52 8UL Cheltenham
    Gloucestershire
    Secretary
    14 Stoke Park Close
    Stoke Park Bishops Cleeve
    GL52 8UL Cheltenham
    Gloucestershire
    BritishAccountant59443260001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    BritishDirector6228260001
    ULLMANN, Marianne Flora
    8 Gresham Gardens
    NW11 8PB London
    Secretary
    8 Gresham Gardens
    NW11 8PB London
    BritishDirector6228260001
    SRT CORPORATE SERVICES LIMITED
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    Secretary
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    39316210003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHRISTOPHER, Paul Robson Prestoe
    3 Caledonia Place
    BS8 4UH Bristol
    Director
    3 Caledonia Place
    BS8 4UH Bristol
    BritishTrainee Solicitor59226500001
    HAWKINS, James Nicholas Gillies
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    Director
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    WalesBritishSolicitor102387800001
    HOWARD, David Stewart
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    Director
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    United KingdomBritishChairman44590450004
    HOWIS, Wayne Richard
    The Wrangle
    Dunkerton
    BA2 8BJ Bath
    Director
    The Wrangle
    Dunkerton
    BA2 8BJ Bath
    United KingdomBritishManaging Director122884620001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishDirector267876240001
    KIRKPATRICK, Steven William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Northern IrelandNorthern IrishDirector185295780002
    PARSONS, Charles Geoffrey Carstairs
    Waldrons Farm
    Brinkworth
    SN15 5DQ Chippenham
    Wiltshire
    Director
    Waldrons Farm
    Brinkworth
    SN15 5DQ Chippenham
    Wiltshire
    United KingdomBritishChartered Accountant35573640002
    STANDEVEN, Nicholas Robert Crossley
    14 Stoke Park Close
    Stoke Park Bishops Cleeve
    GL52 8UL Cheltenham
    Gloucestershire
    Director
    14 Stoke Park Close
    Stoke Park Bishops Cleeve
    GL52 8UL Cheltenham
    Gloucestershire
    BritishAccountant59443260001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector6228260001
    WARNER, Graham Shaun
    The Malthouse Barn
    Chelwood
    BS39 4NN Bristol
    Avon
    Director
    The Malthouse Barn
    Chelwood
    BS39 4NN Bristol
    Avon
    BritishOperations Director41050400003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of DYNAMIQ RECRUITMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sugarman Education Group Limited
    Soho Square
    W1D 3QU London
    33
    England
    Apr 06, 2016
    Soho Square
    W1D 3QU London
    33
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number1618418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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