DYNAMIC DECISIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

DYNAMIC DECISIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04480070

Incorporation date

07/07/2002

Size

Small

Contacts

Registered address

Registered address

Ground Floor, 6 Dyer's Buildings, London EC1N 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2002)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2012
Compulsory strike-off action has been suspended
dot icon06/02/2012
Miscellaneous
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Termination of appointment of P & T Secretaries Limited as a secretary on 2011-11-16
dot icon15/11/2011
Termination of appointment of Edwardson Parker Associates Limited as a director on 2011-11-16
dot icon06/09/2011
Director's details changed for Edwardson Parker Associates Limited on 2011-08-01
dot icon05/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon02/08/2011
Secretary's details changed for P & T Secretaries Limited on 2011-07-08
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon23/09/2010
Accounts for a small company made up to 2009-07-31
dot icon02/08/2010
Compulsory strike-off action has been discontinued
dot icon01/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for P & T Secretaries Limited on 2010-07-08
dot icon29/07/2010
Director's details changed for Edwardson Parker Associates Limited on 2010-07-08
dot icon29/07/2010
Director's details changed for Mr. Alberto Micalizzi on 2010-07-08
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon09/02/2010
Secretary's details changed for P & T Secretaries Limited on 2010-02-10
dot icon09/02/2010
Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 2010-02-10
dot icon20/10/2009
Director's details changed for Alberto Micalizzi on 2008-09-10
dot icon26/07/2009
Return made up to 08/07/09; full list of members
dot icon31/05/2009
Accounts for a small company made up to 2008-07-31
dot icon05/08/2008
Return made up to 08/07/08; full list of members
dot icon05/08/2008
Director's Change of Particulars / alberto micalizzi / 01/12/2004 / HouseName/Number was: , now: -; Street was: largo settimio severo 1, now: largo settimio severo 1,; Post Town was: milano, now: 20144 milan,; Region was: 20144, now: ; Post Code was: foreign, now:
dot icon12/06/2008
Accounts for a small company made up to 2007-07-31
dot icon26/07/2007
Return made up to 08/07/07; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-07-31
dot icon24/03/2007
Director resigned
dot icon30/08/2006
Accounts for a small company made up to 2005-07-31
dot icon12/07/2006
Return made up to 08/07/06; full list of members
dot icon21/05/2006
Delivery ext'd 3 mth 31/07/05
dot icon24/08/2005
Accounts for a small company made up to 2004-07-31
dot icon13/07/2005
Return made up to 08/07/05; full list of members
dot icon13/07/2005
Location of register of members address changed
dot icon22/05/2005
Delivery ext'd 3 mth 31/07/04
dot icon07/02/2005
Director's particulars changed
dot icon21/12/2004
Director's particulars changed
dot icon20/12/2004
Director's particulars changed
dot icon11/08/2004
Accounts for a small company made up to 2003-07-31
dot icon27/07/2004
Return made up to 08/07/04; full list of members
dot icon15/07/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon07/05/2004
Delivery ext'd 3 mth 31/07/03
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon20/07/2003
Return made up to 08/07/03; full list of members
dot icon31/10/2002
Nc inc already adjusted 25/10/02
dot icon31/10/2002
Resolutions
dot icon08/08/2002
New director appointed
dot icon07/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P & T SECRETARIES LIMITED
Corporate Secretary
07/07/2002 - 15/11/2011
175
EDWARDSON PARKER ASSOCIATES LIMITED
Corporate Director
29/04/2004 - 15/11/2011
61
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED
Corporate Director
07/07/2002 - 29/04/2004
90
Micalizzi, Alberto
Director
30/07/2002 - Present
1
Renzetti, Marta
Director
23/06/2004 - 07/03/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYNAMIC DECISIONS GROUP LIMITED

DYNAMIC DECISIONS GROUP LIMITED is an(a) Dissolved company incorporated on 07/07/2002 with the registered office located at Ground Floor, 6 Dyer's Buildings, London EC1N 2JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DYNAMIC DECISIONS GROUP LIMITED?

toggle

DYNAMIC DECISIONS GROUP LIMITED is currently Dissolved. It was registered on 07/07/2002 and dissolved on 23/07/2012.

Where is DYNAMIC DECISIONS GROUP LIMITED located?

toggle

DYNAMIC DECISIONS GROUP LIMITED is registered at Ground Floor, 6 Dyer's Buildings, London EC1N 2JT.

What does DYNAMIC DECISIONS GROUP LIMITED do?

toggle

DYNAMIC DECISIONS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DYNAMIC DECISIONS GROUP LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.