DOMINOID LIMITED
Overview
| Company Name | DOMINOID LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC237283 |
| Jurisdiction | Scotland |
| 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 DOMINOID LIMITED?
- Take-away food shops and mobile food stands (56103) / Accommodation and food service activities
Where is DOMINOID LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOMINOID LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DOMINOID LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Suite 10 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ United Kingdom to 50 Lothian Road Edinburgh EH3 9WJ | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 29 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of Stephen Hemsley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Geddes-Moody as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephanie Geddes as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Kulvir Kaur Kandola as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kulvir Kaur Kandola as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Surinderjit Singh Kandola as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 119/121 Leith Walk Edinburgh EH6 8NP* on May 15, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||
Who are the officers of DOMINOID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KANDOLA, Kulvir Kaur | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | British | 75180300002 | ||||||
| KANDOLA, Kulvir Kaur | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 75180300002 | |||||
| KANDOLA, Surinderjit Singh | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | United Kingdom | British | 10012480002 | |||||
| GEDDES, Stephanie | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | 164808960001 | |||||||
| KENNEDY, James Adam | Secretary | Blacklaw Drumbeg Loan Killearn G63 9LG Glasgow Lanarkshire | British | 70674950001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| SHERRARDS COMPANY SECRETARIAL LIMITED | Secretary | 45 Grosvenor Road AL1 3AW St Albans Hertfordshire | 84867360001 | |||||||
| GEDDES-MOODY, Sean | Director | Tynemount House Ormiston EH35 5NN Tranent East Lothian | Scotland | British | 85758300002 | |||||
| HEMSLEY, Stephen Glen | Director | Dock Lane Beaulieu SO42 7YJ Brockenhurst Bailey's Reach Hampshire United Kingdom | United Kingdom | British | 168749720001 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of DOMINOID LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Surinderjit Singh Kandola | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does DOMINOID LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 11, 2012 Delivered On Jun 23, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 23, 2003 Delivered On Feb 28, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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