AD DYNAMO EUROPE LTD

Register to unlock more data on OkredoRegister

AD DYNAMO EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06315981

Incorporation date

17/07/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Th Floor, 65 Margaret Street, London W1W 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2007)
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon26/02/2014
Order of court to wind up
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Sean Grant Riley on 2013-03-07
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2012
Director's details changed for Mr Sean Grant Riley on 2012-02-02
dot icon16/02/2012
Director's details changed for Mrs Catherine Rivas-Thwaites on 2011-11-25
dot icon29/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/11/2011
Current accounting period shortened from 2012-07-31 to 2012-02-28
dot icon26/10/2011
Registered office address changed from Po Box 4405 9 Parkstone Avenue Hornchurch Essex RM12 9EF on 2011-10-26
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/05/2011
Registered office address changed from 8a Great Oaks Hutton Brentwood Essex CM13 1AZ United Kingdom on 2011-05-17
dot icon27/10/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Sean Riley on 2010-01-01
dot icon27/10/2010
Secretary's details changed for David Paul Thwaites on 2010-01-01
dot icon27/10/2010
Director's details changed for Catherine Rivas-Thwaites on 2010-01-01
dot icon27/10/2010
Registered office address changed from 8a Great Oaks Hutton Brentwood Essex CM13 1AZ on 2010-10-27
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon31/12/2009
Certificate of change of name
dot icon31/12/2009
Change of name notice
dot icon16/12/2009
Appointment of Mr Sean Riley as a director
dot icon13/10/2009
Annual return made up to 2009-07-17 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/09/2008
Return made up to 17/07/08; full list of members
dot icon31/07/2007
Ad 17/07/07--------- £ si 10@1=10 £ ic 2/12
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Registered office changed on 31/07/07 from: 8A great logs, hutton brentwood essex CM131AZ
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Director resigned
dot icon17/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2012
dot iconNext confirmation date
17/07/2016
dot iconLast change occurred
29/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/02/2012
dot iconNext account date
28/02/2013
dot iconNext due on
30/11/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD DYNAMO EUROPE LTD

AD DYNAMO EUROPE LTD is an(a) Liquidation company incorporated on 17/07/2007 with the registered office located at 5 Th Floor, 65 Margaret Street, London W1W 8SP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD DYNAMO EUROPE LTD?

toggle

AD DYNAMO EUROPE LTD is currently Liquidation. It was registered on 17/07/2007 .

Where is AD DYNAMO EUROPE LTD located?

toggle

AD DYNAMO EUROPE LTD is registered at 5 Th Floor, 65 Margaret Street, London W1W 8SP.

What does AD DYNAMO EUROPE LTD do?

toggle

AD DYNAMO EUROPE LTD operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for AD DYNAMO EUROPE LTD?

toggle

The latest filing was on 04/03/2014: First Gazette notice for compulsory strike-off.