About

Registered Number: 04162916
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XG,

 

Dynalite Europe Ltd was founded on 19 February 2001 and has its registered office in Guildford, Surrey, it's status in the Companies House registry is set to "Dissolved". The current directors of Dynalite Europe Ltd are Millns, Lynn Margaret, Pynt, Mark Wayne, Soganich, Michael, Bonham, John Terrence, Coote, Laurence James, Coppens, Henricus Maria, De Jong, Jacobus Johan, Doyle, David William, Gunton, John Elliott, Isele, Jennifer Rosalie, Jongma, Jurjen Ysbrand, Ruttonsha, Rutton, Theis, John William, Van Staa, Frits.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONHAM, John Terrence 13 February 2002 25 March 2009 1
COOTE, Laurence James 25 August 2004 25 March 2009 1
COPPENS, Henricus Maria 30 March 2011 01 May 2012 1
DE JONG, Jacobus Johan 25 March 2009 01 May 2012 1
DOYLE, David William 13 February 2002 25 March 2009 1
GUNTON, John Elliott 19 February 2001 25 March 2009 1
ISELE, Jennifer Rosalie 19 February 2001 13 February 2002 1
JONGMA, Jurjen Ysbrand 25 March 2009 21 October 2010 1
RUTTONSHA, Rutton 25 March 2009 30 March 2011 1
THEIS, John William 01 March 2001 26 April 2001 1
VAN STAA, Frits 21 October 2010 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLNS, Lynn Margaret 01 February 2016 - 1
PYNT, Mark Wayne 13 February 2002 25 March 2009 1
SOGANICH, Michael 19 February 2001 29 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
PSC02 - N/A 11 April 2018
PSC09 - N/A 11 April 2018
CS01 - N/A 05 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP03 - Appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AD01 - Change of registered office address 19 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 25 February 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
225 - Change of Accounting Reference Date 23 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 02 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 05 May 2004
CERTNM - Change of name certificate 30 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 13 December 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
363s - Annual Return 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
225 - Change of Accounting Reference Date 22 February 2002
287 - Change in situation or address of Registered Office 22 February 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.