Warning: file_put_contents(c/cedccc0cf498b249048c281e9819ac48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dynatron I.t. Limited, N14 6AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DYNATRON I.T. LIMITED

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

This company is commonly known as Dynatron I.t. Limited. The company was founded 27 years ago and was given the registration number 03274700. The firm's registered office is in ENFIELD. You can find them at 128 The Vale, Southgate, Enfield, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DYNATRON I.T. LIMITED
Company Number:03274700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:128 The Vale, Southgate, Enfield, London, N14 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128 The Vale, London, N14 6AX

Secretary28 November 1996Active
128 The Vale, London, N14 6AX

Director28 November 1996Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary06 November 1996Active
Elm Farm Stratford Road, Nash, Milton Keynes, MK17 0EF

Secretary06 November 1996Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director06 November 1996Active
Grass Gars Farm, Seathwaite, Broughton In Furness, LA20 6EA

Director06 November 1996Active

People with Significant Control

Mr Lukeroy Maganlal Patel
Notified on:09 October 2018
Status:Active
Date of birth:July 1964
Nationality:English
Address:C/O Armstrong Watson Llp, Fairview House, Victoria Place, Carlisle, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lukeroy Maganlal Patel
Notified on:09 October 2017
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:128, The Vale, London, England, N14 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lukeroy Maganlal Patel
Notified on:10 October 2016
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:128, The Vale, London, England, N14 6AY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Address

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

Download
2021-12-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.