ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Links Limited

Dynamic Links Limited is a dissolved company incorporated on 25 October 1994 with the registered office located in London, City of London. Dynamic Links Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 2 June 2022 (3 years ago)
Was 27 years old at the time of dissolution
Following liquidation
Company No
02983190
Private limited company
Age
30 years
Incorporated 25 October 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Same address for the past 6 years
Telephone
02084160112
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • Manufacturers Agent • British • Lives in UK • Born in Mar 1959
Director • PSC • British • Lives in UK • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jul 2017
For period 31 Jul31 Jul 2017
Traded for 12 months
Cash in Bank
£68.82K
Decreased by £98.89K (-59%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 12 (%)
Total Assets
£462.62K
Decreased by £330.18K (-42%)
Total Liabilities
-£156.09K
Increased by £10.29K (+7%)
Net Assets
£306.53K
Decreased by £340.47K (-53%)
Debt Ratio (%)
34%
Increased by 15.35% (+83%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 2 Jun 2022
Charge Satisfied
4 Years Ago on 17 Jul 2021
Registered Address Changed
6 Years Ago on 24 Jun 2019
Voluntary Liquidator Appointed
6 Years Ago on 21 Jun 2019
Joshua Pinchas Morris Resigned
6 Years Ago on 1 Mar 2019
Accounting Period Extended
6 Years Ago on 7 Jan 2019
Registered Address Changed
6 Years Ago on 12 Dec 2018
Mr Gary Francis Morris (PSC) Details Changed
6 Years Ago on 3 Dec 2018
Mrs Jennifer Marie Morris (PSC) Details Changed
6 Years Ago on 3 Dec 2018
Mr Gary Francis Morris Details Changed
6 Years Ago on 3 Dec 2018
Get Credit Report
Discover Dynamic Links Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jun 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Mar 2022
Liquidators' statement of receipts and payments to 5 June 2021
Submitted on 24 Jul 2021
Satisfaction of charge 029831900004 in full
Submitted on 17 Jul 2021
Liquidators' statement of receipts and payments to 5 June 2020
Submitted on 15 Aug 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Jul 2019
Registered office address changed from Suite 5, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 24 June 2019
Submitted on 24 Jun 2019
Statement of affairs
Submitted on 21 Jun 2019
Appointment of a voluntary liquidator
Submitted on 21 Jun 2019
Resolutions
Submitted on 21 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year