General information

Name:

Dynaar Ltd

Office Address:

20-22 Wenlock Road N1 7GU London

Number: 07165535

Incorporation date: 2010-02-23

Dissolution date: 2022-04-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07165535 fourteen years ago, Dynaar Limited had been a private limited company until 2022-04-19 - the date it was dissolved. Its last known office address was 20-22 Wenlock Road, London. This company was known as Kidskloset until 2012-07-09, at which point the company name was replaced by Sb Fusion. The last was known as came on 2013-04-08.

The officers included: Zahir B. formally appointed in 2010 in March and Samina B. formally appointed on 2010-02-23.

Executives who had control over the firm were as follows: Zahir B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samina B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Dynaar Limited 2013-04-08
  • Sb Fusion Limited 2012-07-09
  • Kidskloset Limited 2010-02-23

Financial data based on annual reports

Company staff

Zahir B.

Role: Director

Appointed: 09 March 2010

Latest update: 22 January 2024

Samina B.

Role: Director

Appointed: 23 February 2010

Latest update: 22 January 2024

People with significant control

Zahir B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Samina B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 09 March 2022
Confirmation statement last made up date 23 February 2021
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 30 November 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 21 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Similar companies nearby

Closest companies