Company NameDomino Systems Ltd
Company StatusDissolved
Company Number03008173
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Bensabat
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed30 April 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Camberwell Way
Doxford International Business
Park, Sunderland
SR3 3XN
Director NameMr Ian James Huckle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Camberwell Way
Doxford International Business
Park, Sunderland
SR3 3XN
Secretary NameMrs Sandra Elizabeth Graddon
NationalityBritish
StatusClosed
Appointed01 June 2005(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address7 Camberwell Way
Doxford International Business
Park, Sunderland
SR3 3XN
Director NameMr Carl Christensen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarcote Tower Barcote Park
Buckland
Faringdon
Oxfordshire
SN7 8PP
Secretary NameJean Christensen
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Jervis Crescent
Sutton Coldfield
West Midlands
B74 4PN
Secretary NameDr Nicholas Mayhew
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address30 Lime Road
Oxford
Oxfordshire
OX2 9EG
Director NameDr Nicholas Mayhew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2004)
RoleManaging Director
Correspondence Address30 Lime Road
Oxford
Oxfordshire
OX2 9EG
Secretary NameKaren Schoenemann
NationalityAmerican
StatusResigned
Appointed15 January 2005(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address77 Bridge Street
Oxford
Oxfordshire
OX2 0BD

Location

Registered Address7 Camberwell Way
Doxford International Business
Park, Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 4,000
(3 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 4,000
(3 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 January 2010Director's details changed for Mr Ian James Huckle on 11 January 2010 (2 pages)
22 January 2010Director's details changed for Patrick Bensabat on 11 January 2010 (2 pages)
22 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Patrick Bensabat on 11 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sandra Elizabeth Graddon on 11 January 2010 (1 page)
22 January 2010Director's details changed for Mr Ian James Huckle on 11 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sandra Elizabeth Graddon on 11 January 2010 (1 page)
22 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
29 December 2008Return made up to 22/12/08; full list of members (3 pages)
29 December 2008Return made up to 22/12/08; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: arquen house 4-6 spicer street st albans hertfordshire AL3 4PQ (1 page)
26 November 2007Registered office changed on 26/11/07 from: arquen house 4-6 spicer street st albans hertfordshire AL3 4PQ (1 page)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
19 January 2006Return made up to 22/12/05; full list of members (3 pages)
19 January 2006Return made up to 22/12/05; full list of members (3 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: the innovation centre kingston bagpuize abingdon oxfordshire OX13 5AP (1 page)
22 July 2005Registered office changed on 22/07/05 from: the innovation centre kingston bagpuize abingdon oxfordshire OX13 5AP (1 page)
6 July 2005£ ic 4000/3905 05/05/05 £ sr [email protected]=95 (1 page)
6 July 2005£ ic 4000/3905 05/05/05 £ sr [email protected]=95 (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (16 pages)
6 June 2005Full accounts made up to 31 December 2004 (16 pages)
3 March 2005Full accounts made up to 31 December 2003 (16 pages)
3 March 2005Return made up to 22/12/04; full list of members (8 pages)
3 March 2005Full accounts made up to 31 December 2003 (16 pages)
3 March 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
24 March 2004Return made up to 22/12/03; full list of members; amend (8 pages)
24 March 2004Return made up to 22/12/03; full list of members; amend (8 pages)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
6 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Full accounts made up to 31 December 2002 (16 pages)
3 July 2003Full accounts made up to 31 December 2002 (16 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
15 January 2003S-div 08/07/02 (1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2003Return made up to 03/01/03; full list of members (6 pages)
15 January 2003Nc inc already adjusted 03/07/02 (1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2003Return made up to 03/01/03; full list of members (6 pages)
15 January 2003S-div 08/07/02 (1 page)
15 January 2003Nc inc already adjusted 03/07/02 (1 page)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2002S-div 08/07/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2002S-div 08/07/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2002£ nc 1000/5000 03/07/02 (2 pages)
14 July 2002Ad 03/07/02--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
14 July 2002£ nc 1000/5000 03/07/02 (2 pages)
14 July 2002Ad 03/07/02--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
6 February 2002Return made up to 03/01/02; full list of members (6 pages)
6 February 2002Return made up to 03/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 January 2001Return made up to 03/01/01; full list of members (6 pages)
3 January 2001Return made up to 03/01/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (14 pages)
29 September 2000Full accounts made up to 31 December 1999 (14 pages)
13 January 2000Return made up to 03/01/00; full list of members (6 pages)
13 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Secretary's particulars changed (1 page)
15 June 1999Secretary's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
21 May 1999Registered office changed on 21/05/99 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
21 May 1999Registered office changed on 21/05/99 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
21 May 1999Director's particulars changed (1 page)
12 February 1999Return made up to 03/01/99; full list of members (6 pages)
12 February 1999Return made up to 03/01/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 February 1998Return made up to 03/01/98; no change of members (4 pages)
2 February 1998Return made up to 03/01/98; no change of members (4 pages)
18 August 1997Full accounts made up to 31 December 1995 (10 pages)
18 August 1997Full accounts made up to 31 December 1995 (10 pages)
9 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 03/01/97; no change of members (4 pages)
21 November 1996Registered office changed on 21/11/96 from: 58 redcliffe square london SW10 9BN (1 page)
21 November 1996Registered office changed on 21/11/96 from: 58 redcliffe square london SW10 9BN (1 page)
21 November 1996Return made up to 10/01/96; full list of members (6 pages)
21 November 1996Return made up to 10/01/96; full list of members (6 pages)
30 January 1995Accounting reference date notified as 31/12 (1 page)
30 January 1995Accounting reference date notified as 31/12 (1 page)