About

Registered Number: 04232904
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 146 Stewart Road, Leyton, London, E15 2BD

 

Dynamic Corp Personnel Ltd was established in 2001, it has a status of "Active". Oyediran, Moyosore Sidikatu, Oyediran, Joseph Oyeleke, Majekodunmi, Emmanuel Sola are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEKODUNMI, Emmanuel Sola 23 July 2013 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
OYEDIRAN, Moyosore Sidikatu 12 June 2001 - 1
OYEDIRAN, Joseph Oyeleke 12 June 2001 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 September 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 10 July 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363s - Annual Return 13 November 2007
RESOLUTIONS - N/A 06 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 15 March 2007
363s - Annual Return 10 May 2006
RESOLUTIONS - N/A 23 March 2006
AA - Annual Accounts 23 March 2006
RESOLUTIONS - N/A 29 April 2005
AA - Annual Accounts 29 April 2005
RESOLUTIONS - N/A 06 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 05 July 2004
363s - Annual Return 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
RESOLUTIONS - N/A 04 August 2003
AA - Annual Accounts 04 August 2003
CERTNM - Change of name certificate 06 May 2003
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.