About

Registered Number: 05567494
Date of Incorporation: 19/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: 10 Lychfield Drive, Strood, Kent, ME2 3LY

 

Based in Strood in Kent, Central Network Dynamics Ltd was founded on 19 September 2005, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Jit 19 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GOJRA, Jagtar 19 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 26 September 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 June 2014
AAMD - Amended Accounts 03 December 2013
CERTNM - Change of name certificate 25 September 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 29 July 2013
AD01 - Change of registered office address 28 June 2013
AAMD - Amended Accounts 10 October 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AAMD - Amended Accounts 21 July 2010
AA - Annual Accounts 01 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 August 2008
353 - Register of members 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 05 April 2007
363a - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.