Company NameDYNO Energy And Telecoms Ltd
DirectorRoger Raymond Green
Company StatusActive - Proposal to Strike off
Company Number10773852
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)
Previous NameEXPO Software Consult Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger Raymond Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 94 Armley Road
Leeds
LS12 2EJ
Director NameMr Massimo Lambertini
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 51 Hollybank Road
Birmingham
B13 0RF
Secretary NameMr Massimo Lambertini
StatusResigned
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 51 Hollybank Road
Birmingham
B13 0RF
Director NameMr Christopher Dore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(11 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 51 Hollybank Road
Birmingham
B13 0RF
Director NameMr Alan Gordon Murray Gellatly
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Hollybank Road
Birmingham
B13 0RF
Director NameMr Sajid Hussain
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Flaxley Road
Birmingham
B33 9HL
Director NameMs Gemma Coles
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Station Drive
Brierley Hill
West Midlands
DY5 3JZ
Director NameMr Nadeem Khalique
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2703 Sugar Mill Business Park
Oakhurst Avenue
Leeds
LS11 7HL

Location

Registered AddressCrown House
94 Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

29 September 2023Termination of appointment of Roger Raymond Green as a director on 15 September 2023 (1 page)
29 September 2023Notification of Manjot Singh as a person with significant control on 15 July 2023 (2 pages)
29 September 2023Appointment of Mr Manjot Singh as a director on 15 July 2023 (2 pages)
29 September 2023Cessation of Roger Raymond Green as a person with significant control on 15 September 2023 (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
20 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
22 January 2023Registered office address changed from 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England to Malik House 94 Armley Road Leeds LS12 2EJ on 22 January 2023 (1 page)
22 January 2023Registered office address changed from Malik House 94 Armley Road Leeds LS12 2EJ England to Crown House 94 Armley Road Leeds LS12 2EJ on 22 January 2023 (1 page)
25 September 2022Cessation of Nadeem Khalique as a person with significant control on 10 July 2022 (1 page)
25 September 2022Termination of appointment of Nadeem Khalique as a director on 10 July 2022 (1 page)
25 September 2022Appointment of Mr Roger Raymond Green as a director on 10 July 2022 (2 pages)
25 September 2022Notification of Roger Raymond Green as a person with significant control on 11 July 2022 (2 pages)
20 May 2022Notification of Nadeem Khalique as a person with significant control on 5 May 2022 (2 pages)
20 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
20 May 2022Registered office address changed from Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ England to 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 20 May 2022 (1 page)
20 May 2022Cessation of Gemma Coles as a person with significant control on 10 May 2022 (1 page)
20 May 2022Termination of appointment of Gemma Coles as a director on 10 May 2022 (1 page)
20 May 2022Appointment of Mr Nadeem Khalique as a director on 5 May 2022 (2 pages)
4 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
4 January 2022Registered office address changed from 9 Newbolds Road Wolverhampton WV10 0SA England to Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ on 4 January 2022 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
27 October 2021Appointment of Ms Gemma Coles as a director on 18 October 2021 (2 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
26 October 2021Cessation of Sajid Hussain as a person with significant control on 10 September 2021 (1 page)
26 October 2021Termination of appointment of Sajid Hussain as a director on 10 September 2021 (1 page)
26 October 2021Registered office address changed from 215 Flaxley Rd Birmingham B33 9HL England to 9 Newbolds Road Wolverhampton WV10 0SA on 26 October 2021 (1 page)
26 October 2021Notification of Gemma Coles as a person with significant control on 10 September 2021 (2 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2020Notification of Sajid Hussain as a person with significant control on 10 November 2019 (2 pages)
11 May 2020Appointment of Mr Sajid Hussain as a director on 10 November 2019 (2 pages)
11 May 2020Registered office address changed from Suite 4 Hollybank Road Birmingham B13 0RF England to 215 Flaxley Rd Birmingham B33 9HL on 11 May 2020 (1 page)
11 May 2020Cessation of Alan Gordon Murray Gellatly as a person with significant control on 10 November 2019 (1 page)
11 May 2020Termination of appointment of Alan Gordon Murray Gellatly as a director on 10 November 2019 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
27 July 2019Registered office address changed from Flat 4 51 Hollybank Road Birmingham B13 0RF England to Suite 4 Hollybank Road Birmingham B13 0RF on 27 July 2019 (1 page)
25 July 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
28 June 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 June 2019Termination of appointment of Christopher Dore as a director on 12 January 2019 (1 page)
28 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
28 June 2019Notification of Alan Gordon Murray Gellatly as a person with significant control on 13 January 2019 (2 pages)
28 June 2019Cessation of Christopher Dore as a person with significant control on 12 January 2019 (1 page)
7 November 2018Notification of Christopher Dore as a person with significant control on 7 June 2018 (2 pages)
7 November 2018Cessation of Alan Gordon Murray Gellatly as a person with significant control on 7 June 2018 (1 page)
7 November 2018Appointment of Mr Christopher Dore as a director on 10 May 2018 (2 pages)
12 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-02
(3 pages)
11 October 2018Termination of appointment of Massimo Lambertini as a secretary on 6 June 2018 (1 page)
11 October 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 October 2018Cessation of Massimo Lambertini as a person with significant control on 6 June 2018 (1 page)
11 October 2018Notification of Alan Gordon Murray Gellatly as a person with significant control on 6 June 2018 (2 pages)
11 October 2018Appointment of Mr Alan Gordon Murray Gellatly as a director on 6 June 2018 (2 pages)
11 October 2018Termination of appointment of Massimo Lambertini as a director on 6 June 2018 (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(28 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(28 pages)