TRUE DYNAMIC LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8DE

Company number 04520081
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address SUITE 508 1 ALIE STREET, LONDON, E1 8DE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of TRUE DYNAMIC LIMITED are www.truedynamic.co.uk, and www.true-dynamic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.True Dynamic Limited is a Private Limited Company. The company registration number is 04520081. True Dynamic Limited has been working since 28 August 2002. The present status of the company is Active. The registered address of True Dynamic Limited is Suite 508 1 Alie Street London E1 8de. . SAHA, Krishty is a Secretary of the company. SAHA, Ram Chandra is a Director of the company. Secretary PATEL, Vinita has been resigned. Nominee Secretary BANNER & ASSOCIATES LTD has been resigned. Director SAHA, Krishty has been resigned. Director SAHA, Krishty has been resigned. Nominee Director BANNER NOMINEES LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SAHA, Krishty
Appointed Date: 08 June 2004

Director
SAHA, Ram Chandra
Appointed Date: 08 June 2004
55 years old

Resigned Directors

Secretary
PATEL, Vinita
Resigned: 08 June 2004
Appointed Date: 30 August 2002

Nominee Secretary
BANNER & ASSOCIATES LTD
Resigned: 02 September 2002
Appointed Date: 28 August 2002

Director
SAHA, Krishty
Resigned: 01 January 2006
Appointed Date: 30 December 2005
48 years old

Director
SAHA, Krishty
Resigned: 31 August 2005
Appointed Date: 30 August 2002
48 years old

Nominee Director
BANNER NOMINEES LTD
Resigned: 02 September 2002
Appointed Date: 28 August 2002

Persons With Significant Control

Mr Ram Chandra Saha
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRUE DYNAMIC LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Feb 2016
Satisfaction of charge 3 in full
24 Feb 2016
Satisfaction of charge 2 in full
24 Feb 2016
Satisfaction of charge 1 in full
...
... and 43 more events
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed
06 Sep 2002
Registered office changed on 06/09/02 from: banner & co 29 byron road harrow middlesex HA1 1JR
06 Sep 2002
Ad 30/08/02--------- £ si 98@1=98 £ ic 2/100
28 Aug 2002
Incorporation

TRUE DYNAMIC LIMITED Charges

24 March 2011
Debenture
Delivered: 25 March 2011
Status: Satisfied on 24 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2010
Rent deposit deed
Delivered: 15 September 2010
Status: Satisfied on 24 February 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £5,456.11 or such other sum.
11 June 2007
Rent deposit deed
Delivered: 14 June 2007
Status: Satisfied on 24 February 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £5,456.11.