Watford
Hertfordshire
WD24 4AS
Secretary Name | Justin Dewinter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Brulimar House Jubilee Road Middleton M24 2LX |
Director Name | Hailing Jiang |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C-9d Fuyi Yaju 31 Zhenhua Road Shenzhen S18031 China |
Secretary Name | Netbit UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Brulimar House Jubilee Road Middleton Lancs M24 2LX |
Secretary Name | Judith Fay Usiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2004) |
Role | Training Officer |
Correspondence Address | 14 Stanhope Avenue London N3 3LX |
Director Name | David Jutkowitz |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2002) |
Role | Treasurer |
Correspondence Address | Anilewicz 4 Petah Tikva 49371 |
Secretary Name | Kathy Brannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2012) |
Role | Accounts |
Correspondence Address | 119 Villiers Road Oxhey Hertfordshire WD19 4AL |
Secretary Name | Mr Harjinder Singh Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bushey Mill Crescent Watford Hertfordshire WD24 7RD |
Secretary Name | Kathy Brannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 119 Villiers Road Watford Hertfordshire WD19 4AL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | www.dynamode.com |
---|
Registered Address | Brulimar House Jubilee Road Middleton M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
475k at £0.001 | Danny Lopian 9.04% Ordinary |
---|---|
4.5m at £0.001 | Leslie Slutzkin 85.82% Ordinary |
175k at £0.001 | Simon Taylor 3.33% Ordinary |
42.5k at £0.001 | Marion Steiner 0.81% Ordinary |
40k at £0.001 | Jeffrey Steiner 0.76% Ordinary |
12.5k at £0.001 | David Steiner 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,515,326 |
Cash | £49,970 |
Current Liabilities | £551,381 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2000 | Delivered on: 17 March 2000 Persons entitled: Andrew Bromley, Marcus Bolt and Marc Cox Classification: Rental deposit deed Secured details: The sum of £15,000.00 due or to become due from the company to the chargee under the terms of even date. Particulars: The sum of £15,000.00 in a deposit account in the name of andrew bromley, marcus bolt and marc cox with the landlord's solicitors bankers. Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 May 2014 | Delivered on: 13 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 16 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2011 | Delivered on: 2 April 2011 Satisfied on: 8 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 March 2011 | Delivered on: 16 March 2011 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £25,000.00 and all amounts in the future credited to a/c no. 70168156 with the bank. Fully Satisfied |
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 16 February 2011 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 2004 | Delivered on: 16 October 2004 Satisfied on: 16 February 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit on any current deposit or other account which the company may now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
14 May 1998 | Delivered on: 16 May 1998 Satisfied on: 16 February 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mortgsgor charges the property comprised in the deeds policies securities certificates and/or other documents which have been or may be deposited with the bank (the deposited property) as continuing security to the bank. Fully Satisfied |
29 October 1997 | Delivered on: 14 November 1997 Satisfied on: 17 February 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barn 2, 72A st mary's road watford t/n HD286921 and the benefit of any insurance policy. Undertaking and all property and assets. Fully Satisfied |
4 November 1996 | Delivered on: 9 November 1996 Satisfied on: 16 February 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
---|---|
23 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
29 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 December 2022 | Current accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
21 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
27 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
19 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 December 2020 | Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
7 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 March 2019 | Registered office address changed from Cardinal House 20 st Mary's Parsonage Manchester Lancs M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
18 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 July 2014 | Satisfaction of charge 7 in full (1 page) |
8 July 2014 | Satisfaction of charge 8 in full (1 page) |
8 July 2014 | Satisfaction of charge 7 in full (1 page) |
8 July 2014 | Satisfaction of charge 8 in full (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Registration of charge 030225450012 (18 pages) |
6 June 2014 | Registration of charge 030225450012 (18 pages) |
13 May 2014 | Registration of charge 030225450011
|
13 May 2014 | Registration of charge 030225450011
|
23 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (7 pages) |
23 April 2014 | Termination of appointment of a secretary (1 page) |
23 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (7 pages) |
23 April 2014 | Termination of appointment of a secretary (1 page) |
17 April 2014 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 April 2014 | Registration of charge 030225450010 (17 pages) |
16 April 2014 | Registration of charge 030225450010 (17 pages) |
16 April 2014 | Registration of charge 030225450009 (26 pages) |
16 April 2014 | Registration of charge 030225450009 (26 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
30 October 2013 | Appointment of Hailing Jiang as a director (3 pages) |
30 October 2013 | Appointment of Hailing Jiang as a director (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
12 February 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
12 June 2012 | Appointment of Justin Dewinter as a secretary (3 pages) |
12 June 2012 | Appointment of Justin Dewinter as a secretary (3 pages) |
20 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
4 April 2012 | Appointment of Kathy Brannon as a secretary (3 pages) |
4 April 2012 | Appointment of Kathy Brannon as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Harjinder Parmar as a secretary (2 pages) |
4 April 2012 | Termination of appointment of Harjinder Parmar as a secretary (2 pages) |
28 March 2012 | Director's details changed for Mr Leslie Moshe Slutzkin on 14 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Mr Leslie Moshe Slutzkin on 14 March 2012 (3 pages) |
31 January 2012 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
31 January 2012 | Termination of appointment of Kathy Brannon as a secretary (1 page) |
11 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 March 2011 | Secretary's details changed for Netbit Uk Limited on 18 November 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Netbit Uk Limited on 18 November 2010 (2 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Mr Leslie Moshe Slutzkin on 18 November 2010 (2 pages) |
14 March 2011 | Director's details changed for Mr Leslie Moshe Slutzkin on 18 November 2010 (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
24 June 2010 | Sub-division of shares on 13 May 2010 (5 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
24 June 2010 | Sub-division of shares on 13 May 2010 (5 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
21 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 March 2009 | Secretary's change of particulars / netbit uk LIMITED / 10/02/2009 (1 page) |
20 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 March 2009 | Secretary's change of particulars / netbit uk LIMITED / 10/02/2009 (1 page) |
20 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 March 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
17 February 2009 | Location of register of members (non legible) (1 page) |
17 February 2009 | Location of register of members (non legible) (1 page) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 August 2008 | Location of register of members (non legible) (1 page) |
1 August 2008 | Location of register of members (non legible) (1 page) |
31 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
31 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 July 2008 | Location of register of members (non legible) (1 page) |
30 July 2008 | Location of register of members (non legible) (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 August 2005 | Ad 19/06/05--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
15 August 2005 | Ad 19/06/05--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
10 June 2005 | Ad 18/05/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
10 June 2005 | Ad 18/05/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
17 May 2005 | Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 May 2005 | Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 April 2005 | Return made up to 16/02/05; full list of members
|
4 April 2005 | Return made up to 16/02/05; full list of members
|
15 March 2005 | Ad 19/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 March 2005 | Ad 19/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 February 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 16/02/04; full list of members
|
13 March 2004 | Return made up to 16/02/04; full list of members
|
9 March 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
10 April 2003 | Return made up to 16/02/03; full list of members (6 pages) |
9 September 2002 | Return made up to 16/02/02; full list of members (7 pages) |
9 September 2002 | Return made up to 16/02/02; full list of members (7 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 925 finchley road, london, NW11 7PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 925 finchley road, london, NW11 7PE (1 page) |
2 April 2002 | Company name changed dynanet LIMITED\certificate issued on 30/03/02 (2 pages) |
2 April 2002 | Company name changed dynanet LIMITED\certificate issued on 30/03/02 (2 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 May 2000 | Return made up to 16/02/00; full list of members
|
5 May 2000 | Return made up to 16/02/00; full list of members
|
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
20 November 1996 | Ad 06/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 1996 | Ad 06/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 1996 | Particulars of mortgage/charge (6 pages) |
9 November 1996 | Particulars of mortgage/charge (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |
10 March 1995 | New secretary appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 925 finchley road, london NW11 7PE (1 page) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 925 finchley road, london NW11 7PE (1 page) |
10 March 1995 | New secretary appointed (2 pages) |
16 February 1995 | Certificate of incorporation (1 page) |
16 February 1995 | Certificate of incorporation (1 page) |
16 February 1995 | Incorporation (14 pages) |
16 February 1995 | Incorporation (14 pages) |