UKBizDB.co.uk

DYNATECH LIMITED

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

This company is commonly known as Dynatech Limited. The company was founded 21 years ago and was given the registration number 04816894. The firm's registered office is in MIDDLESEX. You can find them at 42 Merrion Avenue, Stanmore, Middlesex, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:DYNATECH LIMITED
Company Number:04816894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:28 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:42 Merrion Avenue, Stanmore, Middlesex, HA7 4RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Merrion Avenue, Stanmore, HA7 4RT

Secretary08 July 2003Active
42 Merrion Avenue, Stanmore, Middlesex, HA7 4RT

Director01 April 2016Active
42 Merrion Avenue, Stanmore, HA7 4RT

Secretary04 February 2009Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 July 2003Active
42 Merrion Avenue, Stanmore, HA7 4RT

Director30 June 2004Active
409 Platinum House, Lyon Road, Harrow, HA1 2EX

Director08 July 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 July 2003Active

People with Significant Control

Mr Hasmukhrai Kamdar
Notified on:21 July 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Arab Emirates
Address:502 Business Centre, Khaleed Bin Al Waleed Road, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashok Kumar Parekh
Notified on:09 April 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Arab Emirates
Address:M6 & M7 Above United Bank Street, P O. Box 51504, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control as firm
Mr Pranay Mehta
Notified on:01 July 2016
Status:Active
Date of birth:October 1981
Nationality:Indian
Address:42 Merrion Avenue, Middlesex, HA7 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pradeep Jesukhlal Sanghvi
Notified on:01 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:42 Merrion Avenue, Middlesex, HA7 4RT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-19Dissolution

Dissolution application strike off company.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-11-02Miscellaneous

Legacy.

Download
2019-08-20Miscellaneous

Miscellaneous.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Miscellaneous

Miscellaneous.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-26Confirmation statement

Confirmation statement.

Download
2016-08-04Officers

Appoint person director company with name date.

Download
2016-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.