DYNAMIC MARKETING (UK) LIMITED

Register to unlock more data on OkredoRegister

DYNAMIC MARKETING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02499263

Incorporation date

03/05/1990

Size

Full

Contacts

Registered address

Registered address

5 Great College Street, Westminster, London SW1P 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
dot icon13/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2010
First Gazette notice for voluntary strike-off
dot icon19/05/2010
Application to strike the company off the register
dot icon18/10/2009
Full accounts made up to 2009-06-30
dot icon02/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2009
Return made up to 12/04/09; full list of members
dot icon23/02/2009
Registered office changed on 24/02/2009 from 23 tufton road rainham gillingham kent ME8 7SH
dot icon11/12/2008
Full accounts made up to 2008-06-30
dot icon24/04/2008
Return made up to 12/04/08; full list of members
dot icon16/03/2008
Full accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 12/04/07; no change of members
dot icon03/01/2007
Full accounts made up to 2006-06-30
dot icon23/04/2006
Return made up to 12/04/06; full list of members
dot icon22/09/2005
Full accounts made up to 2005-06-30
dot icon19/04/2005
Return made up to 12/04/05; full list of members
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon16/01/2005
Full accounts made up to 2004-06-30
dot icon24/08/2004
Registered office changed on 25/08/04 from: 95 marshall road gillingham kent ME8 0AN
dot icon18/04/2004
Return made up to 12/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-06-30
dot icon28/04/2003
Return made up to 12/04/03; full list of members
dot icon09/10/2002
Full accounts made up to 2002-06-30
dot icon05/06/2002
Auditor's resignation
dot icon22/04/2002
Return made up to 12/04/02; full list of members
dot icon10/09/2001
Full accounts made up to 2001-06-30
dot icon25/04/2001
Return made up to 12/04/01; full list of members
dot icon25/04/2001
Secretary's particulars changed;director's particulars changed
dot icon06/03/2001
Full accounts made up to 2000-06-30
dot icon14/02/2001
Registered office changed on 15/02/01 from: 201 bredhurst road wigmore gillingham kent ME8 0QX
dot icon18/04/2000
Return made up to 12/04/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-06-30
dot icon15/04/1999
Return made up to 12/04/99; full list of members
dot icon28/02/1999
Full accounts made up to 1998-06-30
dot icon26/04/1998
Return made up to 21/04/98; no change of members
dot icon29/03/1998
Full accounts made up to 1997-06-30
dot icon28/08/1997
Registered office changed on 29/08/97 from: 26-28 bedford row london WC1R 4HE
dot icon25/08/1997
Director resigned
dot icon25/08/1997
New director appointed
dot icon29/04/1997
Return made up to 21/04/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon18/05/1996
Return made up to 21/04/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon30/10/1995
Secretary's particulars changed;director resigned
dot icon24/05/1995
Return made up to 21/04/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-06-30
dot icon08/01/1995
Registered office changed on 09/01/95 from: 3 & 4 berners street london W1P 4AT
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/06/1994
Full accounts made up to 1993-06-30
dot icon08/05/1994
Return made up to 21/04/94; no change of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon26/04/1993
Secretary's particulars changed
dot icon26/04/1993
Return made up to 21/04/93; full list of members
dot icon21/03/1993
Director resigned
dot icon21/06/1992
Full accounts made up to 1991-05-31
dot icon21/06/1992
Full accounts made up to 1991-06-30
dot icon30/05/1992
Resolutions
dot icon30/05/1992
Resolutions
dot icon30/05/1992
Resolutions
dot icon30/04/1992
Particulars of mortgage/charge
dot icon27/04/1992
Return made up to 27/04/92; full list of members
dot icon04/03/1992
Return made up to 04/05/91; full list of members
dot icon19/12/1991
Ad 03/12/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/12/1991
Resolutions
dot icon11/12/1991
£ nc 1000/20000 29/11/91
dot icon11/12/1991
Memorandum and Articles of Association
dot icon21/08/1991
Resolutions
dot icon21/08/1991
New director appointed
dot icon12/08/1991
Accounting reference date shortened from 31/05 to 30/06
dot icon23/07/1991
Ad 21/06/91--------- £ si 2@1=2 £ ic 2/4
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Memorandum and Articles of Association
dot icon22/07/1991
Certificate of change of name
dot icon24/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1990
Registered office changed on 25/06/90 from: 2 baches street london N1 6UB
dot icon03/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldring, Simon
Director
30/06/1997 - Present
24

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 MARKETING (UK) LIMITED

DYNAMIC MARKETING (UK) LIMITED is an(a) Dissolved company incorporated on 03/05/1990 with the registered office located at 5 Great College Street, Westminster, London SW1P 3SJ. 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 MARKETING (UK) LIMITED?

toggle

DYNAMIC MARKETING (UK) LIMITED is currently Dissolved. It was registered on 03/05/1990 and dissolved on 13/09/2010.

Where is DYNAMIC MARKETING (UK) LIMITED located?

toggle

DYNAMIC MARKETING (UK) LIMITED is registered at 5 Great College Street, Westminster, London SW1P 3SJ.

What does DYNAMIC MARKETING (UK) LIMITED do?

toggle

DYNAMIC MARKETING (UK) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for DYNAMIC MARKETING (UK) LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via voluntary strike-off.