About

Registered Number: 04758171
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (5 years and 4 months ago)
Registered Address: Priory Lodge, London Road, Cheltenham, GL52 6HH

 

Based in Cheltenham, Miracle Dynamic Solutions Ltd was established in 2003, it has a status of "Dissolved". The current directors of this organisation are listed as Crocker, Mark, Ang, Daniel Yew Tiong.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANG, Daniel Yew Tiong 09 May 2003 20 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CROCKER, Mark 01 December 2009 31 July 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
LIQ14 - N/A 27 September 2018
LIQ03 - N/A 05 June 2018
4.68 - Liquidator's statement of receipts and payments 26 October 2017
AD01 - Change of registered office address 10 May 2016
RESOLUTIONS - N/A 06 May 2016
4.20 - N/A 06 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 07 December 2015
TM01 - Termination of appointment of director 03 November 2015
AA01 - Change of accounting reference date 31 July 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 23 April 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 09 October 2014
RESOLUTIONS - N/A 03 October 2014
CERTNM - Change of name certificate 03 October 2014
CONNOT - N/A 03 October 2014
AP01 - Appointment of director 04 September 2014
MR01 - N/A 30 August 2014
AA - Annual Accounts 12 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 09 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 19 August 2011
DISS40 - Notice of striking-off action discontinued 25 June 2011
AA - Annual Accounts 22 June 2011
DISS16(SOAS) - N/A 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 11 June 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP03 - Appointment of secretary 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 June 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 05 February 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
395 - Particulars of a mortgage or charge 27 May 2005
363a - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 07 January 2005
CERTNM - Change of name certificate 04 January 2005
363a - Annual Return 06 September 2004
287 - Change in situation or address of Registered Office 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.