DYNASTY (UK) LIMITED
BOREHAMWOOD DRESS TO IMPRESS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2BW

Company number 03450921
Status Active
Incorporation Date 16 October 1997
Company Type Private Limited Company
Address MODA CENTER, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of DYNASTY (UK) LIMITED are www.dynastyuk.co.uk, and www.dynasty-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Dynasty Uk Limited is a Private Limited Company. The company registration number is 03450921. Dynasty Uk Limited has been working since 16 October 1997. The present status of the company is Active. The registered address of Dynasty Uk Limited is Moda Center Stirling Way Borehamwood Hertfordshire Wd6 2bw. . SHAH, Sharad is a Secretary of the company. SHAH, Bhavin is a Director of the company. SHAH, Hiten is a Director of the company. Secretary SHAH, Bhavin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAH, Sharad has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHAH, Sharad
Appointed Date: 31 January 1998

Director
SHAH, Bhavin
Appointed Date: 31 January 1998
51 years old

Director
SHAH, Hiten
Appointed Date: 05 October 2009
44 years old

Resigned Directors

Secretary
SHAH, Bhavin
Resigned: 31 January 1998
Appointed Date: 16 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Director
SHAH, Sharad
Resigned: 31 January 1998
Appointed Date: 16 October 1997
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Persons With Significant Control

Mr Bhavin Shah
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Hiten Shah Bsc Honours
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

DYNASTY (UK) LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

27 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 51 more events
29 Oct 1997
New director appointed
29 Oct 1997
New secretary appointed
23 Oct 1997
Secretary resigned
23 Oct 1997
Director resigned
16 Oct 1997
Incorporation

DYNASTY (UK) LIMITED Charges

21 November 2013
Charge code 0345 0921 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 August 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: First fixed charge all debts first fixed charge all…
22 November 2006
Debenture
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…