Company NameDynamode U.K. Limited
DirectorsLeslie Moshe Slutzkin and Hailing Jiang
Company StatusActive
Company Number03022545
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NameDynanet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Leslie Moshe Slutzkin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(2 weeks, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCommunication Networker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 238 186 St Alban's Road
Watford
Hertfordshire
WD24 4AS
Secretary NameJustin Dewinter
NationalityBritish
StatusCurrent
Appointed02 May 2012(17 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBrulimar House Jubilee Road
Middleton
M24 2LX
Director NameHailing Jiang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed13 July 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC-9d Fuyi Yaju 31 Zhenhua Road
Shenzhen
S18031
China
Secretary NameNetbit UK Limited (Corporation)
StatusCurrent
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressBrulimar House Jubilee Road
Middleton
Lancs
M24 2LX
Secretary NameJudith Fay Usiskin
NationalityBritish
StatusResigned
Appointed06 March 1995(2 weeks, 4 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2004)
RoleTraining Officer
Correspondence Address14 Stanhope Avenue
London
N3 3LX
Director NameDavid Jutkowitz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1997(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2002)
RoleTreasurer
Correspondence AddressAnilewicz 4
Petah Tikva
49371
Secretary NameKathy Brannon
NationalityBritish
StatusResigned
Appointed25 September 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2012)
RoleAccounts
Correspondence Address119 Villiers Road
Oxhey
Hertfordshire
WD19 4AL
Secretary NameMr Harjinder Singh Parmar
NationalityBritish
StatusResigned
Appointed25 September 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bushey Mill Crescent
Watford
Hertfordshire
WD24 7RD
Secretary NameKathy Brannon
NationalityBritish
StatusResigned
Appointed30 March 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address119 Villiers Road
Watford
Hertfordshire
WD19 4AL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.dynamode.com

Location

Registered AddressBrulimar House
Jubilee Road
Middleton
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

475k at £0.001Danny Lopian
9.04%
Ordinary
4.5m at £0.001Leslie Slutzkin
85.82%
Ordinary
175k at £0.001Simon Taylor
3.33%
Ordinary
42.5k at £0.001Marion Steiner
0.81%
Ordinary
40k at £0.001Jeffrey Steiner
0.76%
Ordinary
12.5k at £0.001David Steiner
0.24%
Ordinary

Financials

Year2014
Net Worth£1,515,326
Cash£49,970
Current Liabilities£551,381

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

14 April 2014Delivered on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 March 2000Delivered 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 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2014Delivered on: 13 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2011Delivered 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 2011Delivered 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 2007Delivered 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 2004Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

21 December 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
23 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
29 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
27 December 2022Current accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
25 February 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
24 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
21 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
27 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
19 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
7 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 March 2019Registered 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 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
18 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,255
(6 pages)
18 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,255
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,255
(6 pages)
29 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,255
(6 pages)
8 July 2014Satisfaction of charge 7 in full (1 page)
8 July 2014Satisfaction of charge 8 in full (1 page)
8 July 2014Satisfaction of charge 7 in full (1 page)
8 July 2014Satisfaction of charge 8 in full (1 page)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Registration of charge 030225450012 (18 pages)
6 June 2014Registration of charge 030225450012 (18 pages)
13 May 2014Registration of charge 030225450011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
13 May 2014Registration of charge 030225450011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
23 April 2014Annual return made up to 16 February 2014 with a full list of shareholders (7 pages)
23 April 2014Termination of appointment of a secretary (1 page)
23 April 2014Annual return made up to 16 February 2014 with a full list of shareholders (7 pages)
23 April 2014Termination of appointment of a secretary (1 page)
17 April 2014Termination of appointment of Kathy Brannon as a secretary (1 page)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 5,255
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 5,255
(3 pages)
17 April 2014Termination of appointment of Kathy Brannon as a secretary (1 page)
17 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 5,255
(3 pages)
16 April 2014Registration of charge 030225450010 (17 pages)
16 April 2014Registration of charge 030225450010 (17 pages)
16 April 2014Registration of charge 030225450009 (26 pages)
16 April 2014Registration of charge 030225450009 (26 pages)
27 November 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 5,230
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 5,230
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 5,130
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 5,130
(3 pages)
30 October 2013Appointment of Hailing Jiang as a director (3 pages)
30 October 2013Appointment of Hailing Jiang as a director (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
12 February 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 5,130
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 5,130
(3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 5,110.000
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 5,110.000
(4 pages)
12 June 2012Appointment of Justin Dewinter as a secretary (3 pages)
12 June 2012Appointment of Justin Dewinter as a secretary (3 pages)
20 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 5,090.000
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 5,090.000
(4 pages)
4 April 2012Appointment of Kathy Brannon as a secretary (3 pages)
4 April 2012Appointment of Kathy Brannon as a secretary (3 pages)
4 April 2012Termination of appointment of Harjinder Parmar as a secretary (2 pages)
4 April 2012Termination of appointment of Harjinder Parmar as a secretary (2 pages)
28 March 2012Director's details changed for Mr Leslie Moshe Slutzkin on 14 March 2012 (3 pages)
28 March 2012Director's details changed for Mr Leslie Moshe Slutzkin on 14 March 2012 (3 pages)
31 January 2012Termination of appointment of Kathy Brannon as a secretary (1 page)
31 January 2012Termination of appointment of Kathy Brannon as a secretary (1 page)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 5,060.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 5,060.00
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 5,060.00
(4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 March 2011Secretary's details changed for Netbit Uk Limited on 18 November 2010 (2 pages)
15 March 2011Secretary's details changed for Netbit Uk Limited on 18 November 2010 (2 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Mr Leslie Moshe Slutzkin on 18 November 2010 (2 pages)
14 March 2011Director's details changed for Mr Leslie Moshe Slutzkin on 18 November 2010 (2 pages)
22 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4,860.000
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4,860.000
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 4,860.000
(4 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 4 November 2010 (1 page)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 4,510
(4 pages)
24 June 2010Sub-division of shares on 13 May 2010 (5 pages)
24 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 4,710.000
(4 pages)
24 June 2010Sub-division of shares on 13 May 2010 (5 pages)
24 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 4,710.000
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 4,510
(4 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 13/05/2010
(11 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 13/05/2010
(11 pages)
21 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (15 pages)
11 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
11 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 March 2009Secretary's change of particulars / netbit uk LIMITED / 10/02/2009 (1 page)
20 March 2009Return made up to 16/02/09; full list of members (4 pages)
20 March 2009Secretary's change of particulars / netbit uk LIMITED / 10/02/2009 (1 page)
20 March 2009Return made up to 16/02/09; full list of members (4 pages)
17 March 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
17 March 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
17 February 2009Location of register of members (non legible) (1 page)
17 February 2009Location of register of members (non legible) (1 page)
4 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
1 August 2008Accounts for a small company made up to 31 December 2006 (8 pages)
1 August 2008Accounts for a small company made up to 31 December 2006 (8 pages)
1 August 2008Location of register of members (non legible) (1 page)
1 August 2008Location of register of members (non legible) (1 page)
31 July 2008Return made up to 16/02/08; full list of members (3 pages)
31 July 2008Return made up to 16/02/08; full list of members (3 pages)
30 July 2008Location of register of members (non legible) (1 page)
30 July 2008Location of register of members (non legible) (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Particulars of mortgage/charge (7 pages)
23 March 2006Return made up to 16/02/06; full list of members (2 pages)
23 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 August 2005Ad 19/06/05--------- £ si 2@1=2 £ ic 5/7 (2 pages)
15 August 2005Ad 19/06/05--------- £ si 2@1=2 £ ic 5/7 (2 pages)
10 June 2005Ad 18/05/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
10 June 2005Ad 18/05/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
17 May 2005Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 2005Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Ad 19/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 March 2005Ad 19/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
7 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
7 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Accounts for a small company made up to 31 December 2002 (8 pages)
9 March 2004Accounts for a small company made up to 31 December 2002 (8 pages)
10 April 2003Return made up to 16/02/03; full list of members (6 pages)
10 April 2003Return made up to 16/02/03; full list of members (6 pages)
9 September 2002Return made up to 16/02/02; full list of members (7 pages)
9 September 2002Return made up to 16/02/02; full list of members (7 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
9 July 2002Full accounts made up to 31 December 2001 (17 pages)
9 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 July 2002Registered office changed on 04/07/02 from: 925 finchley road, london, NW11 7PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 925 finchley road, london, NW11 7PE (1 page)
2 April 2002Company name changed dynanet LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed dynanet LIMITED\certificate issued on 30/03/02 (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (20 pages)
8 June 2001Full accounts made up to 31 December 2000 (20 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 May 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 16/02/99; no change of members (4 pages)
18 February 1999Return made up to 16/02/99; no change of members (4 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 March 1998Return made up to 16/02/98; full list of members (6 pages)
23 March 1998Return made up to 16/02/98; full list of members (6 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
20 November 1996Ad 06/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 1996Ad 06/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 1996Particulars of mortgage/charge (6 pages)
9 November 1996Particulars of mortgage/charge (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 March 1995Accounting reference date notified as 31/12 (1 page)
10 March 1995New secretary appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Accounting reference date notified as 31/12 (1 page)
10 March 1995Registered office changed on 10/03/95 from: 925 finchley road, london NW11 7PE (1 page)
10 March 1995New director appointed (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 925 finchley road, london NW11 7PE (1 page)
10 March 1995New secretary appointed (2 pages)
16 February 1995Certificate of incorporation (1 page)
16 February 1995Certificate of incorporation (1 page)
16 February 1995Incorporation (14 pages)
16 February 1995Incorporation (14 pages)