DYNAMIC I.T. MANAGEMENT SERVICES LIMITED
Overview
| Company Name | DYNAMIC I.T. MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04261811 |
| 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 DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?
- (7499) /
Where is DYNAMIC I.T. MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | 5th Floor Ropemaker Place 25 Ropemaker Street EC2Y 9LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADESTP LTD | Apr 03, 2007 | Apr 03, 2007 |
| LOGICSCOPE LIMITED | Jul 31, 2001 | Jul 31, 2001 |
What are the latest accounts for DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DYNAMIC I.T. MANAGEMENT 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 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Jeff Gooch as a director on Sep 30, 2011 | 3 pages | AP01 | ||||||||||||||
Appointment of Mike Bodson as a director on Sep 30, 2011 | 3 pages | AP01 | ||||||||||||||
Appointment of David Bray as a secretary on Sep 30, 2011 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Nicholas John Dyne as a director on Sep 30, 2011 | 3 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicholas John Dyne as a director on Sep 30, 2011 | 2 pages | TM01 | ||||||||||||||
Appointment of Kevin Gould as a director on Sep 30, 2011 | 3 pages | AP01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on Oct 18, 2011 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2011 | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 15, 2010 | 14 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||||||
Who are the officers of DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, David | Secretary | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | British | 163898420001 | ||||||
| BODSON, Mike | Director | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | Usa | American | 163874690001 | |||||
| GOOCH, Jeffrey Andrew | Director | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | Uk | British | 97546910001 | |||||
| GOULD, Kevin Andrew | Director | Ropemaker Street EC2Y 9LY London 5th Floor Ropemaker Place 25 United Kingdom | Usa | British | 150626590001 | |||||
| CAPPELL, Brian William | Secretary | Myrtle House Siston Hill BS30 5LU Bristol | British | 107238820002 | ||||||
| JOHNSON, Simon Nicholas | Secretary | 30 Lancaster Road Leytonstone E11 3EJ London | British | 3999030001 | ||||||
| LEYDEN, John | Secretary | 22 Welbeck Court Addison Bridge Place W14 8XW London | Irish | 48086980002 | ||||||
| RYAN, Natascha | Secretary | 94 City Way ME1 2AE Rochester Kent | British | 88755310001 | ||||||
| THOMPSON, Guy Llewelyn | Secretary | 25 Poplar Walk SE24 0BX London | British | 71686080002 | ||||||
| CITY COMPANY NOMINEES LTD | Secretary | Ground Floor 31-35 Pitfield Street N1 6HB London | 96713350001 | |||||||
| CAPPELL, Brian William | Director | Myrtle House Siston Hill BS30 5LU Bristol | United Kingdom | British | 107238820002 | |||||
| DYNE, Nicholas John | Director | Anchor Cottage The Front Holywell PE17 3TG St Ives Cambridgeshire | British | 77700570001 | ||||||
| JOHNSON, Simon Nicholas | Director | 30 Lancaster Road Leytonstone E11 3EJ London | British | 3999030001 | ||||||
| CITY COMPANY DIRECTORS LIMITED | Director | Ground Floor 31-35 Pitfield Street N1 6HB London | 96713340001 |
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