Linthorpe
Middlesbrough
Teeside
TS5 6DS
Director Name | Mr Shiraz Ahmed |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Softeware |
Country of Residence | England |
Correspondence Address | 19 Windsor Road Linthorpe Middlesbrough Teeside TS5 6DS |
Secretary Name | Shajeel Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Windsor Road Linthorpe Middlesbrough Cleveland TS5 6DS |
Director Name | Mr Ishtiaq Ahmed Ishaq |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | It Proffessional |
Country of Residence | England |
Correspondence Address | 26 Cornfield Road Middlesbrough Cleveland TS5 5QL |
Secretary Name | Geoffrey Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Yarm Street Stockton-On-Tees Cleveland TS18 3DS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | dynamicads.co.uk |
---|
Registered Address | 105 Parliament Road Middlesbrough Cleveland TS1 4JE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
34 at £1 | Ishtiaq Ahmed Ishaq 34.00% Ordinary |
---|---|
33 at £1 | Shazad Ahmed 33.00% Ordinary |
33 at £1 | Shiraz Ahmed 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,188 |
Cash | £7,067 |
Current Liabilities | £51,424 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (4 months ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 2 weeks from now) |
30 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
3 October 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from , 103 Parliament Road, Middlesbrough, Cleveland, TS1 4JE, England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 103 Parliament Road Middlesbrough Cleveland TS1 4JE England on 18 November 2013 (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Termination of appointment of Ishtiaq Ishaq as a director (1 page) |
10 May 2011 | Termination of appointment of Ishtiaq Ishaq as a director (1 page) |
4 May 2011 | Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 78 Borough Road Middlesbrough TS1 2JH on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from , 78 Borough Road, Middlesbrough, TS1 2JH on 4 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 August 2010 | Director's details changed for Shiraz Ahmed on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Shazad Ahmed on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Shazad Ahmed on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Shiraz Ahmed on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Shiraz Ahmed on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Shazad Ahmed on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 218 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 218 linthorpe road, middlesbrough, cleveland TS1 3QW (1 page) |
13 October 2006 | Return made up to 18/07/06; full list of members
|
13 October 2006 | Return made up to 18/07/06; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
25 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
27 May 2004 | Ad 13/05/04-13/05/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2004 | Ad 13/05/04-13/05/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 15 yarm street, (off yarm lane), stockton-on-tees, TS18 3DS (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 15 yarm street (off yarm lane) stockton-on-tees TS18 3DS (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |