UK DYNAMIC RESERVE LIMITED
Overview
| Company Name | UK DYNAMIC RESERVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10890652 |
| 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 UK DYNAMIC RESERVE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is UK DYNAMIC RESERVE LIMITED located?
| Registered Office Address | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK DYNAMIC RESERVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for UK DYNAMIC RESERVE 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 | ||
Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 18, 2019 | 1 pages | AD01 | ||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Registered office address changed from 6th Floor Radcliffe House Blenheim Court Solihull B91 2AA United Kingdom to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Sriram Narayanan as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nauman Ahmad as a director on May 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Timothy Wayne Emrich as a director on May 31, 2018 | 1 pages | TM01 | ||
Previous accounting period shortened from Jul 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Who are the officers of UK DYNAMIC RESERVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257689570001 | |||||||
| HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 205116300001 | |||||
| KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | English | 157160710002 | |||||
| GRANT, Paul Robert | Secretary | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | 236173120001 | |||||||
| MOUNTFORD, Andrew Joseph | Secretary | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | 244888940001 | |||||||
| ADDIS, Jonathan Peter | Director | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | England | British | 260439420001 | |||||
| AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | 246516040001 | |||||
| EMRICH, Timothy Wayne | Director | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | United Kingdom | American | 236173100001 | |||||
| NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | 247333720001 | |||||
| TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 255393500001 | |||||
| WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | United Kingdom | British | 236173110001 |
Who are the persons with significant control of UK DYNAMIC RESERVE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Repono Cm Holdco Limited | Jul 31, 2017 | Blenheim Court B91 2AA Solihull 6th Floor Radcliffe House United Kingdom | 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