About

Registered Number: 04302988
Date of Incorporation: 11/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2020 (4 years and 10 months ago)
Registered Address: Kent House, Rpmney Place, Maidstone, Kent, ME15 6LH

 

Based in Kent, Building Dynamics (UK) Ltd was founded on 11 October 2001, it has a status of "Dissolved". The companies directors are listed as Beighton, Ashley Thomas, Longfield, Nicola Anne in the Companies House registry. We don't currently know the number of employees at Building Dynamics (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIGHTON, Ashley Thomas 11 October 2001 - 1
LONGFIELD, Nicola Anne 23 August 2005 10 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2020
L64.07 - Release of Official Receiver 16 March 2020
COCOMP - Order to wind up 07 February 2008
COCOMP - Order to wind up 09 January 2008
2.33B - N/A 19 October 2007
2.24B - N/A 13 June 2007
2.23B - N/A 10 January 2007
2.16B - N/A 08 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
2.12B - N/A 04 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
395 - Particulars of a mortgage or charge 03 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
363a - Annual Return 12 November 2004
AA - Annual Accounts 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 08 January 2004
363a - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
MEM/ARTS - N/A 09 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
123 - Notice of increase in nominal capital 03 February 2003
363a - Annual Return 16 October 2002
RESOLUTIONS - N/A 18 August 2002
MEM/ARTS - N/A 18 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
225 - Change of Accounting Reference Date 13 December 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 25 May 2006 Outstanding

N/A

Debenture 11 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.