About

Registered Number: 04801166
Date of Incorporation: 17/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 10 months ago)
Registered Address: 11 Lindisfarne Road, Newcastle Upon Tyne, NE2 2HE

 

Based in the United Kingdom, Dynamic Diagnostics Ltd was established in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 4 directors listed as Potts, Joyce, Potts, Sarah, Hurst, Peter Anthony, Price, John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Joyce 01 December 2004 - 1
POTTS, Sarah 01 December 2004 - 1
HURST, Peter Anthony 17 June 2003 01 December 2004 1
PRICE, John 17 June 2003 01 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2005
353 - Register of members 01 September 2005
AA - Annual Accounts 19 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.