Company NameDynamic Desserts Ltd
Company StatusDissolved
Company Number08532052
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Subhan Ahmed
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address89b Bolton Road
Bury
BL8 2AH
Secretary NameMr Mohammed Zahid Iqbal
StatusClosed
Appointed01 August 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address89b Bolton Road
Bury
BL8 2AH

Location

Registered Address89b Bolton Road
Bury
BL8 2AH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammed Zahid Iqbal
50.00%
Ordinary
1 at £1Subhan Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,394
Current Liabilities£500

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Accounts for a dormant company made up to 27 September 2013 (2 pages)
16 September 2014Previous accounting period shortened from 27 September 2014 to 31 August 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 27 September 2013 (2 pages)
16 September 2014Previous accounting period shortened from 27 September 2014 to 31 August 2014 (1 page)
10 September 2014Previous accounting period shortened from 28 February 2014 to 27 September 2013 (1 page)
10 September 2014Previous accounting period shortened from 28 February 2014 to 27 September 2013 (1 page)
8 September 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
8 September 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
23 July 2014Director's details changed for Mr Subhan Ahmed on 16 May 2013 (2 pages)
23 July 2014Director's details changed for Mr Subhan Ahmed on 16 May 2013 (2 pages)
23 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Registered office address changed from 394 Bury Road Rochdale OL11 4EB United Kingdom to 89B Bolton Road Bury BL8 2AH on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 394 Bury Road Rochdale OL11 4EB United Kingdom to 89B Bolton Road Bury BL8 2AH on 23 July 2014 (1 page)
22 August 2013Appointment of Mr Mohammed Zahid Iqbal as a secretary (1 page)
22 August 2013Appointment of Mr Mohammed Zahid Iqbal as a secretary (1 page)
16 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(20 pages)
16 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-16
(20 pages)