Dissolved 2018-06-19
Company Information for DOMINION CONSULTANTS LIMITED
STANSTED, ESSEX, CM24,
|
Company Registration Number
07349824
Private Limited Company
Dissolved Dissolved 2018-06-19 |
Company Name | |
---|---|
DOMINION CONSULTANTS LIMITED | |
Legal Registered Office | |
STANSTED ESSEX | |
Company Number | 07349824 | |
---|---|---|
Date formed | 2010-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-06-30 | |
Date Dissolved | 2018-06-19 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-25 08:51:26 |
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 CONSULTANTS PRIVATE LIMITED | KHASRA NO. 262 WESTEND MARG SAIDULLAJAB NEW DELHI Delhi 110030 | ACTIVE | Company formed on the 2012-05-15 | |
DOMINION CONSULTANTS LIMITED | 12, RAVENSDALE PARK, LOWER KIMMAGE ROAD, DUBLIN 12 | Dissolved | Company formed on the 1991-05-14 | |
DOMINION CONSULTANTS LLC | Delaware | Unknown | ||
DOMINION CONSULTANTS LLC | District of Columbia | Unknown | ||
DOMINION CONSULTANTS & SERVICES LIMITED | 23 FRINTON ROAD LONDON N15 6NH | Active | Company formed on the 2020-08-26 |
Officer | Role | Date Appointed |
---|---|---|
ICM SECRETARIES LIMITED |
||
CHRISTOPHER MICHAEL ALLIX |
||
MARK HATTON BYRNE |
||
ANGELA MARGARET DEADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD HILTON |
Director | ||
SARAH MARGARET MARY FRY |
Director | ||
SIOBHAN FIONA WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMIS LIMITED | Director | 2013-08-07 | CURRENT | 1991-10-03 | Active | |
ICMIS LIMITED | Director | 2013-08-07 | CURRENT | 1991-06-03 | Active - Proposal to Strike off | |
COMMITMENT CHARTER LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2016-05-31 | |
ARGONAUT ATLANTIC VIEW | Director | 2017-02-06 | CURRENT | 1996-11-01 | Active | |
TASMIN MARINE LIMITED | Director | 2016-09-29 | CURRENT | 2005-02-21 | Dissolved 2017-03-14 | |
JADECREST LIMITED | Director | 2016-09-29 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
MARTYN FIDDLER CLIENT SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
GREENHARBOUR LIMITED | Director | 2013-01-14 | CURRENT | 1996-05-28 | Active | |
MUTANDERIS UK RECOVERIES LIMITED | Director | 2013-01-14 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
LA CONCHA HOLDING LIMITED | Director | 2011-07-18 | CURRENT | 1996-09-17 | Active - Proposal to Strike off | |
DOMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-10-03 | Active | |
ICMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-06-03 | Active - Proposal to Strike off | |
HOLDCREST LIMITED | Director | 2011-07-15 | CURRENT | 1997-10-13 | Dissolved 2014-07-29 | |
RENTAIR UK LIMITED | Director | 2011-07-15 | CURRENT | 2002-12-18 | Dissolved 2015-10-20 | |
P.N.C. TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2007-07-27 | Dissolved 2015-11-17 | |
ALKBA TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2005-06-27 | Dissolved 2015-11-17 | |
WORLDHAIL SYSTEM LIMITED | Director | 2011-07-15 | CURRENT | 2009-11-05 | Dissolved 2018-01-09 | |
INTERNATIONAL TRADE DEVELOPMENTS LTD | Director | 2011-07-15 | CURRENT | 2004-06-16 | Active - Proposal to Strike off | |
BROOKFIM LIMITED | Director | 2011-07-15 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
SHOTMODE LIMITED | Director | 2010-07-15 | CURRENT | 1997-03-04 | Active | |
INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED | Director | 2008-03-01 | CURRENT | 1989-06-08 | Active | |
MARTYN FIDDLER ASSOCIATES LIMITED | Director | 2006-01-12 | CURRENT | 1981-06-03 | Active - Proposal to Strike off | |
MARTYN FIDDLER CLIENT SERVICES LIMITED | Director | 2014-06-24 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
MARTYN FIDDLER ASSOCIATES LIMITED | Director | 2014-02-12 | CURRENT | 1981-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON | |
AD02 | SAIL ADDRESS CHANGED FROM: LEVEL 15 LONDON CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH FRY | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/08/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIOBHAN WHITE | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN FIONA HILL / 06/05/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QZ ENGLAND | |
AR01 | 18/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARGARET MARY FRY | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARGARET MARY FRY | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD HILTON | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 18/08/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ICM SECRETARIES LIMITED / 04/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM HANGER 1, JET CENTRE FIRST AVENUE LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1RY UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/06/2011 | |
AR01 | 18/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK HATTON BYRNE | |
AP01 | DIRECTOR APPOINTED MRS SIOBHAN FIONA HILL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-07-01 | £ 105,951 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 71,346 |
Other Creditors Due Within One Year | 2011-07-01 | £ 70,973 |
Taxation Social Security Due Within One Year | 2011-07-01 | £ 373 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOMINION CONSULTANTS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 3,112 |
Cash Bank In Hand | 2011-07-01 | £ 3,371 |
Current Assets | 2012-07-01 | £ 4,248 |
Current Assets | 2011-07-01 | £ 4,940 |
Debtors | 2012-07-01 | £ 1,136 |
Debtors | 2011-07-01 | £ 1,569 |
Fixed Assets | 2011-07-01 | £ 0 |
Other Debtors | 2011-07-01 | £ 1,569 |
Shareholder Funds | 2012-07-01 | £ 101,703 |
Shareholder Funds | 2011-07-01 | £ 66,406 |
Tangible Fixed Assets | 2011-07-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DOMINION CONSULTANTS LIMITED are:
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. |