Company NameDynamite Pictures Limited
Company StatusDissolved
Company Number03858514
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 5 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)
Previous NameDynamite Pictures And Designs Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMohammed Yousuf Khan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(6 days after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address22 Park Lodge Lane
Wakefield
West Yorkshire
WF1 4NL
Secretary NameRahila Khan Hussein
NationalityBritish
StatusClosed
Appointed19 October 1999(6 days after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address28 Greenhill Avenue
Rochdale
Lancashire
OL12 6QJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10f
Stennard Island
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
11 May 2001Company name changed dynamite pictures and designs li mited\certificate issued on 10/05/01 (2 pages)
27 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Director's particulars changed (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 November 1999Director resigned (1 page)
13 October 1999Incorporation (18 pages)