DYNAMIC I.T. MANAGEMENT SERVICES LIMITED

DYNAMIC I.T. MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDYNAMIC I.T. MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04261811
    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 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 AddressNo

    What were the previous names of DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADESTP LTDApr 03, 2007Apr 03, 2007
    LOGICSCOPE LIMITEDJul 31, 2001Jul 31, 2001

    What are the latest accounts for DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DYNAMIC I.T. MANAGEMENT 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Jeff Gooch as a director on Sep 30, 2011

    3 pagesAP01

    Appointment of Mike Bodson as a director on Sep 30, 2011

    3 pagesAP01

    Appointment of David Bray as a secretary on Sep 30, 2011

    3 pagesAP03

    Termination of appointment of Nicholas John Dyne as a director on Sep 30, 2011

    3 pagesTM01
    Annotations
    DateAnnotation
    Oct 28, 2011Clarification This document is a duplicate of the TM01 registered on 19/10/2011

    Termination of appointment of Nicholas John Dyne as a director on Sep 30, 2011

    2 pagesTM01

    Appointment of Kevin Gould as a director on Sep 30, 2011

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Officers appointed and res and co business 30/09/2011
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 2nd Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on Oct 18, 2011

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jul 15, 2011

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2011

    Statement of capital on Jul 22, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 15, 2010

    14 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of DYNAMIC I.T. MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, David
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Secretary
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    British163898420001
    BODSON, Mike
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    UsaAmerican163874690001
    GOOCH, Jeffrey Andrew
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    UkBritish97546910001
    GOULD, Kevin Andrew
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9LY London
    5th Floor Ropemaker Place 25
    United Kingdom
    UsaBritish150626590001
    CAPPELL, Brian William
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    Secretary
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    British107238820002
    JOHNSON, Simon Nicholas
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    Secretary
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    British3999030001
    LEYDEN, John
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    Secretary
    22 Welbeck Court
    Addison Bridge Place
    W14 8XW London
    Irish48086980002
    RYAN, Natascha
    94 City Way
    ME1 2AE Rochester
    Kent
    Secretary
    94 City Way
    ME1 2AE Rochester
    Kent
    British88755310001
    THOMPSON, Guy Llewelyn
    25 Poplar Walk
    SE24 0BX London
    Secretary
    25 Poplar Walk
    SE24 0BX London
    British71686080002
    CITY COMPANY NOMINEES LTD
    Ground Floor
    31-35 Pitfield Street
    N1 6HB London
    Secretary
    Ground Floor
    31-35 Pitfield Street
    N1 6HB London
    96713350001
    CAPPELL, Brian William
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    Director
    Myrtle House
    Siston Hill
    BS30 5LU Bristol
    United KingdomBritish107238820002
    DYNE, Nicholas John
    Anchor Cottage
    The Front Holywell
    PE17 3TG St Ives
    Cambridgeshire
    Director
    Anchor Cottage
    The Front Holywell
    PE17 3TG St Ives
    Cambridgeshire
    British77700570001
    JOHNSON, Simon Nicholas
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    Director
    30 Lancaster Road
    Leytonstone
    E11 3EJ London
    British3999030001
    CITY COMPANY DIRECTORS LIMITED
    Ground Floor
    31-35 Pitfield Street
    N1 6HB London
    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