Company NameDynasp Limited
Company StatusDissolved
Company Number04518647
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Adrian Joseph George Bright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Stansted House
2 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Charles Thomas Bright
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2b Stansted House
2 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameMr Charles Thomas Bright
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressProvidence
5a The Meadows Ingrave
Brentwood
Essex
CM13 3RL
Secretary NameMr Malcolm Clive Green
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address2b Deerhurst
Thundersley
Benfleet
Essex
SS7 3TF
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitewww.dynasp.com/
Telephone01799 521414
Telephone regionSaffron Walden

Location

Registered AddressUnit 2b Stanstead House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

50 at £1Adrian Joseph George Bright
50.00%
Ordinary
50 at £1Charles Thomas Bright
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,998
Cash£4,494
Current Liabilities£31,800

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 June 2018 (2 pages)
3 February 2020Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
17 July 2017Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Unit 2B Stanstead House Shire Hill Saffron Walden Essex CB11 3AQ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Unit 2B Stanstead House Shire Hill Saffron Walden Essex CB11 3AQ on 17 July 2017 (1 page)
30 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 September 2014Director's details changed for Adrian Joseph George Bright on 22 August 2014 (2 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Director's details changed for Adrian Joseph George Bright on 22 August 2014 (2 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Director's details changed for Charles Thomas Bright on 22 August 2014 (2 pages)
2 September 2014Director's details changed for Charles Thomas Bright on 22 August 2014 (2 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
1 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Malcolm Green as a secretary (1 page)
1 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 October 2012 (1 page)
1 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Malcolm Green as a secretary (1 page)
1 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 September 2009Return made up to 23/08/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
17 September 2007Return made up to 23/08/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 October 2006Return made up to 23/08/06; full list of members (3 pages)
9 October 2006Return made up to 23/08/06; full list of members (3 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
11 October 2005Return made up to 23/08/05; full list of members (3 pages)
11 October 2005Return made up to 23/08/05; full list of members (3 pages)
18 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (1 page)
29 September 2004Return made up to 23/08/04; full list of members (5 pages)
29 September 2004Return made up to 23/08/04; full list of members (5 pages)
12 December 2003Total exemption full accounts made up to 31 August 2003 (1 page)
12 December 2003Total exemption full accounts made up to 31 August 2003 (1 page)
2 October 2003Ad 25/08/02--------- £ si 98@1 (2 pages)
2 October 2003Ad 25/08/02--------- £ si 98@1 (2 pages)
2 October 2003Return made up to 23/08/03; full list of members (6 pages)
2 October 2003Return made up to 23/08/03; full list of members (6 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
23 August 2002Incorporation (14 pages)
23 August 2002Incorporation (14 pages)