About

Registered Number: 04497442
Date of Incorporation: 29/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: 60 Frobisher Road, Coventry, Warwickshire, CV3 6NA

 

Founded in 2002, Dunamis Systems Ltd are based in Warwickshire. This company has 3 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE-MARKE, Donald Dennis Olawole 29 July 2002 - 1
BROWNE MARKE, Rosemary 29 July 2002 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ADEEKO, Adesope Olukayode, Dr 29 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
DS01 - Striking off application by a company 22 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 26 October 2016
CS01 - N/A 25 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 31 August 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 31 July 2011
SH01 - Return of Allotment of shares 08 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 15 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 06 May 2004
363s - Annual Return 03 September 2003
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.