This company is commonly known as Dynamic Links Limited. The company was founded 29 years ago and was given the registration number 02983190. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DYNAMIC LINKS LIMITED |
---|---|---|
Company Number | : | 02983190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU | Secretary | 29 October 1994 | Active |
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU | Director | 29 October 1994 | Active |
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU | Director | 23 November 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 October 1994 | Active |
Suite 7, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU | Director | 10 June 2002 | Active |
Bawdenhayes, Sandford, Crediton, EX17 4ET | Director | 29 October 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 October 1994 | Active |
Suite 7, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU | Director | 01 June 2002 | Active |
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU | Director | 20 May 2016 | Active |
Bawdenhayes, Sandford, Crediton, EX17 4ET | Director | 29 October 1994 | Active |
Schwarzwald Strass 14, Keltern-Niebelsbach, Germany, D 75210 | Director | 29 October 1994 | Active |
Mr Gary Francis Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU |
Nature of control | : |
|
Mrs Jennifer Marie Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-21 | Resolution | Resolution. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Change account reference date company previous extended. | Download |
2018-12-12 | Officers | Change person secretary company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.