About

Registered Number: 06195341
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 3 Harrison Way, West Moors, Dorset, BH22 0NL

 

Dynamic Business Finance Ltd was founded on 30 March 2007 and has its registered office in Dorset. The companies directors are listed as Hardman, Julie, Matts, Alexander William, Matts, Nicola Grainne Patricia, Amos, Christopher John. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Julie 30 March 2007 - 1
MATTS, Alexander William 26 September 2012 - 1
MATTS, Nicola Grainne Patricia 26 September 2012 - 1
AMOS, Christopher John 30 March 2007 01 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 18 February 2020
CS01 - N/A 27 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
363a - Annual Return 25 April 2008
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.