DYNAMIC TEAMWORLD (UK) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1DP

Company number 06970635
Status Active
Incorporation Date 23 July 2009
Company Type Private Limited Company
Address 311 REGENTS PARK ROAD, LONDON, N3 1DP
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 1,500 . The most likely internet sites of DYNAMIC TEAMWORLD (UK) LIMITED are www.dynamicteamworlduk.co.uk, and www.dynamic-teamworld-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Teamworld Uk Limited is a Private Limited Company. The company registration number is 06970635. Dynamic Teamworld Uk Limited has been working since 23 July 2009. The present status of the company is Active. The registered address of Dynamic Teamworld Uk Limited is 311 Regents Park Road London N3 1dp. The company`s financial liabilities are £69.54k. It is £-45.29k against last year. The cash in hand is £42.94k. It is £20.88k against last year. And the total assets are £117.85k, which is £48.6k against last year. TANG, Li is a Secretary of the company. LEEY, Chow Hong is a Director of the company. Secretary LEEY, Chow Hong has been resigned. Director TAN, Kee Sing has been resigned. Director TAN, Kee Tek has been resigned. Director WAYNE, Yvonne has been resigned. The company operates in "Activities of real estate investment trusts".


dynamic teamworld (uk) Key Finiance

LIABILITIES £69.54k
-40%
CASH £42.94k
+94%
TOTAL ASSETS £117.85k
+70%
All Financial Figures

Current Directors

Secretary
TANG, Li
Appointed Date: 13 May 2013

Director
LEEY, Chow Hong
Appointed Date: 30 April 2013
48 years old

Resigned Directors

Secretary
LEEY, Chow Hong
Resigned: 30 April 2013
Appointed Date: 16 October 2009

Director
TAN, Kee Sing
Resigned: 30 April 2013
Appointed Date: 23 August 2010
51 years old

Director
TAN, Kee Tek
Resigned: 14 January 2011
Appointed Date: 23 July 2009
55 years old

Director
WAYNE, Yvonne
Resigned: 23 July 2009
Appointed Date: 23 July 2009
65 years old

Persons With Significant Control

Ms Chow Hong Leey
Notified on: 7 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMIC TEAMWORLD (UK) LIMITED Events

15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,500

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
02 Oct 2014
Satisfaction of charge 1 in full
...
... and 24 more events
01 Sep 2009
Registered office changed on 01/09/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN
01 Sep 2009
Director appointed mr kee tek tan
24 Aug 2009
Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\
30 Jul 2009
Appointment terminated director yvonne wayne
23 Jul 2009
Incorporation

DYNAMIC TEAMWORLD (UK) LIMITED Charges

17 September 2014
Charge code 0697 0635 0004
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0697 0635 0003
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 188/190 earls court road london t/no.LN107961: 222 edgware…
17 September 2010
Legal charge
Delivered: 21 September 2010
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a 188 & 190 earls court road and 2 spear mews…
6 September 2010
Debenture
Delivered: 9 September 2010
Status: Satisfied on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…