ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Wrap Two Limited

Dynamic Wrap Two Limited is a dissolved company incorporated on 8 August 2008 with the registered office located in Norwich, Norfolk. Dynamic Wrap Two Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 11 May 2021 (4 years ago)
Was 12 years old at the time of dissolution
Via compulsory strike-off
Company No
06668171
Private limited company
Age
17 years
Incorporated 8 August 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Anglia House 6 Central Avenue, St Andrews Business Park
Thorpe St Andrew
Norwich
Norfolk
NR7 0HR
United Kingdom
Same address for the past 7 years
Telephone
08717029555
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Wrap Limited
Mr Scott Graham Coleman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
28 Feb 2018
For period 28 Feb28 Feb 2018
Traded for 12 months
Cash in Bank
£9.73K
Decreased by £6.93K (-42%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£37.9K
Decreased by £5.2K (-12%)
Total Liabilities
-£36.67K
Increased by £5.69K (+18%)
Net Assets
£1.23K
Decreased by £10.89K (-90%)
Debt Ratio (%)
97%
Increased by 24.88% (+35%)
Latest Activity
Compulsory Dissolution
4 Years Ago on 11 May 2021
Compulsory Strike-Off Suspended
5 Years Ago on 22 Apr 2020
Compulsory Gazette Notice
5 Years Ago on 4 Feb 2020
Confirmation Submitted
5 Years Ago on 23 Sep 2019
Full Accounts Submitted
6 Years Ago on 28 Nov 2018
Confirmation Submitted
7 Years Ago on 22 Aug 2018
Mr Scott Graham Coleman (PSC) Details Changed
7 Years Ago on 16 Aug 2018
Mr Scott Graham Coleman Details Changed
7 Years Ago on 16 Aug 2018
Registered Address Changed
7 Years Ago on 2 Mar 2018
Full Accounts Submitted
7 Years Ago on 10 Oct 2017
Get Credit Report
Discover Dynamic Wrap Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 May 2021
Compulsory strike-off action has been suspended
Submitted on 22 Apr 2020
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2020
Confirmation statement made on 8 August 2019 with no updates
Submitted on 23 Sep 2019
Total exemption full accounts made up to 28 February 2018
Submitted on 28 Nov 2018
Confirmation statement made on 8 August 2018 with updates
Submitted on 22 Aug 2018
Director's details changed for Mr Scott Graham Coleman on 16 August 2018
Submitted on 22 Aug 2018
Change of details for Mr Scott Graham Coleman as a person with significant control on 16 August 2018
Submitted on 22 Aug 2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2 March 2018
Submitted on 2 Mar 2018
Total exemption full accounts made up to 28 February 2017
Submitted on 10 Oct 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year