About

Registered Number: 05039475
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Chestnut Cottage 5 Woolpits Road, Great Saling, Braintree, Essex, CM7 5DZ

 

Established in 2004, Business Dynamics Training & Consultancy Ltd has its registered office in Braintree in Essex, it's status in the Companies House registry is set to "Dissolved". Business Dynamics Training & Consultancy Ltd has 3 directors listed as French, Lynne Hazel, French, Graham Douglas, French, Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Graham Douglas 10 February 2004 - 1
FRENCH, Lynne 14 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Lynne Hazel 10 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 28 January 2020
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 22 October 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 24 November 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.