ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dynamic Design UK Holdings Ltd

Dynamic Design UK Holdings Ltd is a dissolved company incorporated on 9 December 2016 with the registered office located in London, Greater London. Dynamic Design UK Holdings Ltd was registered 8 years ago.
Status
Dissolved
Dissolved on 22 September 2020 (4 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
10519251
Private limited company
Age
8 years
Incorporated 9 December 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Palladium House 1-4 Argyll Street
London
W1F 7LD
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • Business Owner • American • Lives in United States • Born in Dec 1950
Director • None Supplied • British • Lives in England • Born in Jul 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emmelle Developments Limited
Mr Peter Anthony Lawrence is a mutual person.
Active
Emmelle Construction Limited
Mr Peter Anthony Lawrence is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£10.41K
Increased by £10.41K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£556.97K
Increased by £549.57K (+7425%)
Total Liabilities
-£26.26K
Increased by £10.06K (+62%)
Net Assets
£530.71K
Increased by £539.51K (-6127%)
Debt Ratio (%)
5%
Decreased by 214.25% (-98%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 11 Feb 2020
Application To Strike Off
5 Years Ago on 3 Feb 2020
Full Accounts Submitted
6 Years Ago on 7 Aug 2019
Confirmation Submitted
6 Years Ago on 13 Dec 2018
Full Accounts Submitted
7 Years Ago on 28 Jun 2018
Confirmation Submitted
7 Years Ago on 1 Feb 2018
Design in Motion Global Inc (PSC) Resigned
8 Years Ago on 24 Jul 2017
Hilton Gluck (PSC) Appointed
8 Years Ago on 24 Jul 2017
Mr Peter Anthony Lawrence Appointed
8 Years Ago on 23 Feb 2017
Get Credit Report
Discover Dynamic Design UK Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2020
Application to strike the company off the register
Submitted on 3 Feb 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 7 Aug 2019
Resolutions
Submitted on 18 Mar 2019
Confirmation statement made on 9 December 2018 with updates
Submitted on 13 Dec 2018
Statement of capital following an allotment of shares on 31 August 2018
Submitted on 29 Oct 2018
Resolutions
Submitted on 29 Oct 2018
Particulars of variation of rights attached to shares
Submitted on 29 Oct 2018
Change of share class name or designation
Submitted on 29 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year