Ekyla-Dynamic Services Ltd was officially closed on 2018-05-22.
Ekyla-dynamic Services was a private limited company that was situated at Room 416 St George House, 6 St. Georges Way, Leicester, LE1 1SH, ENGLAND. The company (formally formed on 2017-02-15) was run by 4 directors and 1 secretary.
Director Benjamin C. who was appointed on 15 February 2017.
Director Grace M. who was appointed on 15 February 2017.
Director Tapiwa B. who was appointed on 15 February 2017.
Moving on to the secretaries, we can name:
Tapiwa B. appointed on 15 February 2017.
The company was officially classified as "other residential care activities n.e.c." (87900), "residential care activities for the elderly and disabled" (87300).
As stated in the Companies House information, there was a name change on 2017-07-17, their previous name was Ekyla-dynamic Careservices.
The latest confirmation statement was sent on 2017-10-30.
Ekyla-dynamic Services Ltd Address / Contact
Office Address
Room 416 St George House
Office Address2
6 St. Georges Way
Town
Leicester
Post code
LE1 1SH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10622238
Date of Incorporation
Wed, 15th Feb 2017
Date of Dissolution
Tue, 22nd May 2018
Industry
Other residential care activities n.e.c.
Industry
Residential care activities for the elderly and disabled
End of financial Year
28th February
Company age
one year old
Account next due date
Thu, 15th Nov 2018
Next confirmation statement due date
Wed, 13th Nov 2019
Last confirmation statement dated
Mon, 30th Oct 2017
Company staff
Benjamin C.
Position: Director
Appointed: 15 February 2017
Grace M.
Position: Director
Appointed: 15 February 2017
Tapiwa B.
Position: Director
Appointed: 15 February 2017
Hellena K.
Position: Director
Appointed: 15 February 2017
Tapiwa B.
Position: Secretary
Appointed: 15 February 2017
Baljit P.
Position: Director
Appointed: 15 February 2017
Resigned: 16 June 2017
Company previous names
Ekyla-dynamic Careservices
July 17, 2017
Company filings
Filing category
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, May 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, May 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 6th, March 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 27th, February 2018
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 2017-10-30
filed on: 30th, October 2017
confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017-07-17
filed on: 17th, July 2017
resolution
Free Download
(2 pages)
CONNOT
Change of name notice
filed on: 3rd, July 2017
change of name
Free Download
(2 pages)
TM01
Director appointment termination date: 2017-06-16
filed on: 16th, June 2017
officers
Free Download
(1 page)
AD01
Registered office address changed from 28 Methuen Avenue Thurmaston Leicester LE4 8FS United Kingdom to Room 416 st George House 6 st. Georges Way Leicester LE1 1SH on 2017-05-22
filed on: 22nd, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.