About

Registered Number: 08736143
Date of Incorporation: 17/10/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 21 St Thomas Street, Bristol, BS1 6JS

 

Founded in 2013, Dynamic Spectrum Alliance Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Celebi, Bulent, Garnett, Paul, Harada, Hiroshi, Kennedy, Richard Howard, Mo, Shih, Nagarajan, Vijay, Tang, Haiyun, Tang, Kevin, Weasler, Christopher George, Whitt, Richard Sutherland, Wimsatt, Steve Thomas, Wu, Shih-lung Lon, Wu, Shiquan Robert, Dr., Carlson, James, Chiang, Ej, Cuffaro, Angelo Antonino, Ehrlich, Edward Stanley, Hratko, Steve Paul, Katunda, Rajabu Thabit, Sealey, Sean Møller, Sridhar, Aparna, Stanley, Dorothy Marie, Wu, Shiquan Robert, Dr.. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELEBI, Bulent 17 April 2015 - 1
GARNETT, Paul 17 October 2013 - 1
HARADA, Hiroshi 11 November 2013 - 1
KENNEDY, Richard Howard 26 April 2016 - 1
MO, Shih 23 January 2014 - 1
NAGARAJAN, Vijay 19 November 2014 - 1
TANG, Haiyun 11 November 2013 - 1
TANG, Kevin 26 April 2016 - 1
WEASLER, Christopher George 19 November 2014 - 1
WHITT, Richard Sutherland 26 April 2016 - 1
WIMSATT, Steve Thomas 02 December 2015 - 1
WU, Shih-Lung Lon 26 March 2015 - 1
WU, Shiquan Robert, Dr. 29 October 2015 - 1
CARLSON, James 19 November 2014 29 October 2015 1
CHIANG, Ej 11 November 2013 26 March 2015 1
CUFFARO, Angelo Antonino 11 November 2013 03 November 2014 1
EHRLICH, Edward Stanley 03 November 2014 29 October 2015 1
HRATKO, Steve Paul 06 May 2015 02 December 2015 1
KATUNDA, Rajabu Thabit 29 October 2015 26 April 2016 1
SEALEY, Sean Møller 11 November 2013 29 October 2015 1
SRIDHAR, Aparna 11 November 2013 26 April 2016 1
STANLEY, Dorothy Marie 19 November 2014 26 April 2016 1
WU, Shiquan Robert, Dr. 11 November 2013 19 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 29 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 07 May 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
MA - Memorandum and Articles 05 October 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
RESOLUTIONS - N/A 02 September 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA01 - Change of accounting reference date 30 July 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
AP01 - Appointment of director 31 December 2014
TM01 - Termination of appointment of director 30 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AA01 - Change of accounting reference date 08 November 2013
NEWINC - New incorporation documents 17 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.