About

Registered Number: 05027227
Date of Incorporation: 27/01/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (9 years and 6 months ago)
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Dynamic Learning Solutions Ltd was setup in 2004, it has a status of "Dissolved". We don't know the number of employees at the company. There is one director listed as Dow, Nicolas Simon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, Nicolas Simon 27 January 2004 28 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 27 August 2013
LIQ MISC - N/A 20 August 2013
4.40 - N/A 09 August 2013
4.68 - Liquidator's statement of receipts and payments 24 June 2013
3.6 - Abstract of receipt and payments in receivership 28 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 28 January 2013
LQ01 - Notice of appointment of receiver or manager 19 July 2012
AD01 - Change of registered office address 30 May 2012
RESOLUTIONS - N/A 25 May 2012
4.20 - N/A 25 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2012
AA - Annual Accounts 24 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 25 August 2006
363s - Annual Return 18 April 2006
CERTNM - Change of name certificate 22 March 2006
AA - Annual Accounts 05 December 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
363s - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2004
225 - Change of Accounting Reference Date 06 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 21 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.