Company NameDominion Design Limited
Company StatusDissolved
Company Number06399614
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date5 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neil Hutchinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr John Parkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Dodds Farm
Gosforth
Newcastle Upon Tyne
NE3 4SF
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameArthalus Limited Partnership (Corporation)
StatusClosed
Appointed01 December 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 June 2013)
Correspondence AddressPO Box 660
Tudor House Le Bordage
St Peter Port
Guernsey
GY1 3PU
Director NameMr Alexander Michael Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Morosini 7
Vezia
Ch 6943
Switzerland
Secretary NameMr John Parkin
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dodds Farm
Gosforth
Newcastle Upon Tyne
NE3 4SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDominion Group Limited (Corporation)
StatusResigned
Appointed01 January 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2009)
Correspondence AddressGround Floor Tudor House
Le Bordage
St Peter Port
Guernsey
GY1 3PU

Location

Registered AddressRobson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Return of final meeting in a members' voluntary winding up (22 pages)
5 March 2013Return of final meeting in a members' voluntary winding up (22 pages)
2 October 2012Registered office address changed from First Floor 2 St Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD United Kingdom on 2 October 2012 (2 pages)
2 October 2012Declaration of solvency (8 pages)
2 October 2012Registered office address changed from First Floor 2 St Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD United Kingdom on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from First Floor 2 st Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD United Kingdom on 2 October 2012 (2 pages)
2 October 2012Declaration of solvency (8 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-26
(1 page)
18 June 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Full accounts made up to 31 December 2011 (13 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1,000
(5 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1,000
(5 pages)
17 August 2011Full accounts made up to 31 December 2010 (13 pages)
17 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Termination of appointment of Alexander Bell as a director (1 page)
7 June 2011Director's details changed for Neil Hutchinson on 12 May 2011 (2 pages)
7 June 2011Director's details changed for Neil Hutchinson on 12 May 2011 (2 pages)
7 June 2011Termination of appointment of Alexander Bell as a director (1 page)
12 May 2011Registered office address changed from 35 St Paul's Square Birmingham B3 1QX on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 35 st Paul's Square Birmingham B3 1QX on 12 May 2011 (1 page)
4 March 2011Appointment of Mr Benjamin John Cook as a director (2 pages)
4 March 2011Appointment of Mr Benjamin John Cook as a director (2 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 July 2010Statement of company's objects (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2010Full accounts made up to 31 December 2009 (13 pages)
11 December 2009Appointment of Arthalus Limited Partnership as a secretary (2 pages)
11 December 2009Appointment of Arthalus Limited Partnership as a secretary (2 pages)
11 December 2009Termination of appointment of Dominion Group Limited as a secretary (1 page)
11 December 2009Termination of appointment of Dominion Group Limited as a secretary (1 page)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for John Parkin on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Dominion Group Limited on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Dominion Group Limited on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alexander Michael Bell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Alexander Michael Bell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for John Parkin on 21 October 2009 (2 pages)
5 October 2009Director's details changed for Neil Hutchinson on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Neil Hutchinson on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Neil Hutchinson on 1 October 2009 (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Registered office changed on 02/06/2009 from 23 college hill london EC4R 2RP (1 page)
2 June 2009Registered office changed on 02/06/2009 from 23 college hill london EC4R 2RP (1 page)
25 March 2009Secretary's Change of Particulars / dominion group guernsey LIMITED / 16/03/2009 / Surname was: dominion group guernsey LIMITED, now: dominion group LIMITED; HouseName/Number was: , now: tudor house; Street was: tudor house, now: ground floor (2 pages)
25 March 2009Secretary's change of particulars / dominion group guernsey LIMITED / 16/03/2009 (2 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from first floor 3 more london riverside london SE1 2AQ (1 page)
2 July 2008Registered office changed on 02/07/2008 from first floor 3 more london riverside london SE1 2AQ (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
10 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 35 st. Pauls square birmingham B3 1QX (1 page)
10 December 2007Registered office changed on 10/12/07 from: 35 st. Pauls square birmingham B3 1QX (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (18 pages)
15 October 2007Incorporation (18 pages)
15 October 2007Secretary resigned (1 page)