Company NameDynamic Ne Limited
DirectorSaima Umair
Company StatusActive
Company Number09179680
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Saima Umair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Sutherland Avenue
Newcastle Upon Tyne
NE4 9NR
Secretary NameMs Saima Umair
StatusCurrent
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address128 Sutherland Avenue
Newcastle Upon Tyne
NE4 9NR

Location

Registered Address136 Sutherland Avenue
Newcastle Upon Tyne
NE4 9NR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

29 February 2024Confirmation statement made on 18 August 2023 with no updates (3 pages)
12 December 2023Compulsory strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
16 June 2022Registered office address changed from 128 Sutherland Avenue Newcastle upon Tyne NE4 9NR to 136 Sutherland Avenue Newcastle upon Tyne NE4 9NR on 16 June 2022 (1 page)
14 June 2022Director's details changed for Mrs Saima Umair on 14 June 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 October 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 March 2018Confirmation statement made on 18 August 2017 with updates (2 pages)
21 March 2018Administrative restoration application (3 pages)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Director's details changed for Ms Saima Umair on 17 December 2015 (2 pages)
24 December 2015Director's details changed for Ms Saima Umair on 17 December 2015 (2 pages)
24 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Secretary's details changed for Ms Saima Umair on 17 December 2015 (1 page)
24 December 2015Secretary's details changed for Ms Saima Umair on 17 December 2015 (1 page)
24 December 2015Registered office address changed from 36 Middleton Avenue Newcastle upon Tyne NE4 9NB England to 128 Sutherland Avenue Newcastle upon Tyne NE4 9NR on 24 December 2015 (1 page)
24 December 2015Registered office address changed from , 36 Middleton Avenue Newcastle upon Tyne, NE4 9NB, England to 128 Sutherland Avenue Newcastle upon Tyne NE4 9NR on 24 December 2015 (1 page)
24 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
(25 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
(25 pages)