UKBizDB.co.uk

DYNAMIC LINKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU

Secretary29 October 1994Active
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU

Director29 October 1994Active
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU

Director23 November 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 October 1994Active
Suite 7, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU

Director10 June 2002Active
Bawdenhayes, Sandford, Crediton, EX17 4ET

Director29 October 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 October 1994Active
Suite 7, Fountain House, 1a Elm Park, Stanmore, United Kingdom, HA7 4AU

Director01 June 2002Active
Suite 5, Fountain House, 1a Elm Park, Stanmore, England, HA7 4AU

Director20 May 2016Active
Bawdenhayes, Sandford, Crediton, EX17 4ET

Director29 October 1994Active
Schwarzwald Strass 14, Keltern-Niebelsbach, Germany, D 75210

Director29 October 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-02Gazette

Gazette dissolved liquidation.

Download
2022-03-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation disclaimer notice.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-21Resolution

Resolution.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Change account reference date company previous extended.

Download
2018-12-12Officers

Change person secretary company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.