About

Registered Number: 05721986
Date of Incorporation: 27/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 9 months ago)
Registered Address: MARTINA SOL, 37 Northmill Apartments Lovelace Street, London, E8 4FE,

 

Dynamic Entertainment Deh Ltd was established in 2006, it's status is listed as "Dissolved". Visser, Hendrik Martijn, Van Emburg, Joanne Elisabeth, Visser, Hendrik Martijn, Kloppenburg, Wesley Gerardus, Bsc. are listed as directors of the company. 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
VAN EMBURG, Joanne Elisabeth 27 February 2006 - 1
VISSER, Hendrik Martijn 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
VISSER, Hendrik Martijn 31 December 2014 - 1
KLOPPENBURG, Wesley Gerardus, Bsc. 27 February 2006 31 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 31 May 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 07 March 2015
AP03 - Appointment of secretary 07 March 2015
TM02 - Termination of appointment of secretary 07 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 16 January 2011
AD01 - Change of registered office address 26 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
DISS40 - Notice of striking-off action discontinued 08 June 2010
AA - Annual Accounts 07 June 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AD01 - Change of registered office address 10 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 23 March 2007
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.