DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED
Overview
Company Name | DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06342563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED?
- (4521) /
Where is DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED located?
Registered Office Address | Capital House 25 Chapel Street NW1 5WX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED?
Company Name | From | Until |
---|---|---|
SPRINT 1209 LIMITED | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Kerry Andrew Tromanhauser as a secretary on Nov 18, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Ms Kathryn Bull as a secretary on Nov 19, 2011 | 1 pages | AP03 | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2009 | 12 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Dean Stuart Tufts on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Kerry Andrew Tromanhauser on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Ms Kathryn Bull on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Darrell John Mercer on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Anthony Knevett on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of David Walden as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 14, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULL, Kathryn | Secretary | Capital House 25 Chapel Street NW1 5WX London | 164736830001 | |||||||
BULL, Kathryn | Director | Capital House 25 Chapel Street NW1 5WX London | United Kingdom | British | Asst. Chief Executive | 139312600001 | ||||
KNEVETT, John Antony | Director | Capital House 25 Chapel Street NW1 5WX London | England | British | Senior Executive | 105005770001 | ||||
MERCER, Darrell John | Director | Capital House 25 Chapel Street NW1 5WX London | United Kingdom | British | Chief Executive | 62254090004 | ||||
TUFTS, Dean Stuart | Director | Capital House 25 Chapel Street NW1 5WX London | England | British | Finance Director | 74298850002 | ||||
BULL, Kathryn | Secretary | Tressillian Road SE4 1YG London 29b United Kingdom | British | Corporate Services Director | 133664720001 | |||||
MERRETT, Hester Rose | Secretary | 163 Amhurst Road E8 2AW Hackney London | British | Company Secretary | 300325210001 | |||||
TROMANHAUSER, Kerry Andrew | Secretary | Capital House 25 Chapel Street NW1 5WX London | British | Company Secretary | 100245910003 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
DEVITT, Simon Patrick Ffrench | Director | 12 Beavers Close GU34 2EF Alton Hampshire | British | Company Director | 103454450001 | |||||
WALDEN, David Simon | Director | 20 Saint Johns Hill Grove Battersea SW11 2RG London | United Kingdom | British | Senior Taxation Manager | 61283060002 | ||||
WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 |
Does DOMINION DEVELOPMENTS (COMMERCIAL ROAD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Mar 31, 2009 Delivered On Apr 17, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first floating charge the whole of the chargors undertaking and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0