Company NameDynamic Kitchens & Interiors Limited
Company StatusDissolved
Company Number06332936
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLara Murray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Thorne Road
Kelvedon
Essex
CO5 9JU
Secretary NameAndrew Hosford
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Thorne Road
Kelvedon
Essex
CO5 9JU

Location

Registered Address105 London Road, Stanway
Colchester
Essex
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

1 at £1Laura Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,104
Current Liabilities£166,098

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Annual return made up to 3 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Director's details changed for Lara Murray on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Lara Murray on 3 August 2010 (2 pages)
14 September 2010Director's details changed for Lara Murray on 3 August 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 December 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
25 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
21 October 2009Compulsory strike-off action has been suspended (1 page)
21 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
28 May 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
18 November 2008Return made up to 03/08/08; full list of members (3 pages)
18 November 2008Return made up to 03/08/08; full list of members (3 pages)
3 August 2007Incorporation (12 pages)
3 August 2007Incorporation (12 pages)