Dissolved
Dissolved 2015-05-11
Company Information for DOMINION CORPORATE SERVICES LIMITED
JESMOND, NEWCASTLE UPON TYNE, NE2,
|
Company Registration Number
06464090
Private Limited Company
Dissolved Dissolved 2015-05-11 |
Company Name | |
---|---|
DOMINION CORPORATE SERVICES LIMITED | |
Legal Registered Office | |
JESMOND NEWCASTLE UPON TYNE | |
Company Number | 06464090 | |
---|---|---|
Date formed | 2008-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-05-11 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 23:03:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOMINION CORPORATE SERVICES INC | British Columbia | Dissolved | ||
DOMINION CORPORATE SERVICES LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2016-11-11 | |
DOMINION CORPORATE SERVICES (MALTA) LIMITED | LEVEL 16, PORTOMASO BUSINESS TOWER, ST. JULIANS | Unknown | ||
DOMINION CORPORATE SERVICES (CAYMAN) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COSEC LIMITED |
||
ALESSANDRO HOR |
||
NEIL HUTCHINSON |
||
ANTHONY JOHN PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHALUS LIMITED PARTNERSHIP |
Company Secretary | ||
BENJAMIN JOHN COOK |
Director | ||
ALEXANDER MICHAEL BELL |
Director | ||
ARTHALUS LIMITED PARTNERSHIP |
Company Secretary | ||
DOMINION GROUP LIMITED |
Company Secretary | ||
GARY LITTLE |
Director | ||
PETER MALCOLM SIDERMAN |
Director | ||
ADAM JAMES OLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUBE CREDIT LTD | Director | 2015-07-27 | CURRENT | 2013-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 2 ST KENELM COURT STEELPARK ROAD HALESOWEN WEST MIDLANDS B62 8HD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AUD | AUDITOR'S RESIGNATION | |
AP04 | CORPORATE SECRETARY APPOINTED COSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARTHALUS LIMITED PARTNERSHIP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARTHALUS LIMITED PARTNERSHIP | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOK | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 23 COLLEGE HILL LONDON EC4R 2RP UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/01/13 FULL LIST | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO HOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BELL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN COOK | |
AR01 | 04/01/11 FULL LIST | |
RES01 | ADOPT ARTICLES 28/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED ARTHALUS LIMITED PARTNERSHIP | |
AR01 | 04/01/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ARTHALUS LIMITED PARTNERSHIP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMINION GROUP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN PARKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM OLIVER | |
288a | DIRECTOR APPOINTED MR GARY LITTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SIDERMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMINION GROUP GUERNSEY LIMITED / 16/03/2009 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO.1 LIMITED AND LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 3 LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DOMINION CORPORATE SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DOMINION CORPORATE SERVICES LIMITED | Event Date | 2014-02-28 |
Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 30 January 2015 at 10.00 am, for the purpose of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Joint Liquidator and if necessary determining the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company. Simon Blakey and Martin Daley (IP Nos: 12990 and 9563 ), Joint Liquidators . Appointed 28 February 2014 . Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, sblakey@robson-laidler.co.uk, tel 0191 2818191. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |