Company NameDynamic Computer Solutions Ltd.
Company StatusDissolved
Company Number03269578
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed24 February 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2006)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Directors Limited (Corporation)
StatusClosed
Appointed28 October 2002(6 years after company formation)
Appointment Duration3 years, 2 months (closed 24 January 2006)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameGarry Joel Goodwin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleComputer Support Analyst
Correspondence Address26 Vine Way
Brentwood
Essex
CM14 4UU
Secretary NameGillian Christine Goodwin
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Vine Way
Brentwood
Essex
CM14 4UU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
19 July 2005Return made up to 25/10/04; full list of members (3 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 December 2003Return made up to 25/10/03; full list of members (5 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
14 November 2002Return made up to 25/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
29 April 2002Registered office changed on 29/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
29 April 2002Secretary's particulars changed (1 page)
12 February 2002Return made up to 25/10/01; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 October 1999 (11 pages)
3 March 2000Full accounts made up to 31 October 1998 (11 pages)
3 March 2000Registered office changed on 03/03/00 from: 26 vine way brentwood essex CM14 4UU (1 page)
21 December 1999Return made up to 25/10/99; full list of members (6 pages)
1 December 1998Return made up to 25/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
18 November 1997Return made up to 25/10/97; full list of members (6 pages)
30 October 1996Secretary resigned (1 page)
25 October 1996Incorporation (20 pages)