About

Registered Number: 04331844
Date of Incorporation: 30/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 227 Berwick Avenue, Slough, Berkshire, SL1 4QT

 

Dynanet Solutions Ltd was setup in 2001, it's status at Companies House is "Dissolved". There is one director listed as Davis, Paul Anthony for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Paul Anthony 10 December 2001 29 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 12 April 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 04 December 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 December 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 24 December 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
225 - Change of Accounting Reference Date 21 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.