Company NameDynamic Security Systems Limited
Company StatusDissolved
Company Number06125864
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Matthew Chute
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2007(2 days after company formation)
Appointment Duration5 years, 3 months (closed 19 June 2012)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address42 Crofthill Road
Farnham Royal
Berkshire
SL2 1HF
Director NameMr Robin Charles Hodge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2007(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Green Lane
Burnham
Bucks
SL1 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite A 3 King Street
Castle Hedingham
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
9 June 2011Voluntary strike-off action has been suspended (1 page)
9 June 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011Application to strike the company off the register (3 pages)
3 May 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Termination of appointment of Robin Hodge as a director (1 page)
8 December 2010Termination of appointment of Robin Hodge as a director (1 page)
26 February 2010Director's details changed for Mr Robin Hodge on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Matthew Chute on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Matthew Chute on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Robin Hodge on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 100
(4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Director's Change of Particulars / robin hodge / 27/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 1A; Street was: 45 cranwells lane, now: green lane; Post Town was: farnham common, now: burnham; Region was: berkshire, now: bucks; Post Code was: SL2 3GW, now: SL1 8BZ; Country was: , now: uk (2 pages)
1 June 2009Director's change of particulars / robin hodge / 27/05/2009 (2 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 August 2008Ad 31/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
2 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
2 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
15 May 2008Return made up to 23/02/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from the old mill house, willow ave new denham, uxbridge middlesex, UB9 4AF (1 page)
31 March 2008Registered office changed on 31/03/2008 from the old mill house, willow ave new denham, uxbridge middlesex, UB9 4AF (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
11 March 2007Ad 25/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2007New director appointed (1 page)
11 March 2007Ad 25/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
23 February 2007Incorporation (9 pages)
23 February 2007Incorporation (9 pages)