Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Alessandro Hor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 June 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 2015) |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Neil Hutchinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 May 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 May 2015) |
Correspondence Address | Ground Floor Tudor House Le Bordage St Peter Port Guernsey GY1 1DB |
Director Name | Mr Alexander Michael Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Morosini 7 Vezia Ch 6943 Switzerland |
Director Name | Mr Adam James Oliver |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Rise London SE13 7PP |
Director Name | Mr Peter Malcolm Siderman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dartmouth Court Dartmouth Grove London SE10 8AS |
Director Name | Mr Gary Little |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Avonmore Southdown Road Shawford Winchester Hampshire SO21 2BY |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD |
Secretary Name | Dominion Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | Tudor House Ground Floor Le Bordage St Peter Port Guernsey GY1 3PU |
Secretary Name | Arthalus Limited Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2009) |
Correspondence Address | PO Box 660 Tudor House Le Bordage St Peter Port Guernsey GY1 3PU |
Secretary Name | Arthalus Limited Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2014) |
Correspondence Address | PO Box 660 Tudor House Le Bordage St Peter Port Guernsey GY1 3PU |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dominion Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,760,000 |
Net Worth | £433,843 |
Cash | £76,353 |
Current Liabilities | £78,834 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Return of final meeting in a members' voluntary winding up (22 pages) |
11 February 2015 | Return of final meeting in a members' voluntary winding up (22 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
10 March 2014 | Registered office address changed from 2 st Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from 2 st Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD on 10 March 2014 (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Declaration of solvency (7 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Declaration of solvency (7 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Termination of appointment of Arthalus Limited Partnership as a secretary on 31 January 2014 (1 page) |
3 February 2014 | Appointment of Cosec Limited as a secretary on 1 February 2014 (2 pages) |
3 February 2014 | Termination of appointment of Arthalus Limited Partnership as a secretary on 31 January 2014 (1 page) |
3 February 2014 | Appointment of Cosec Limited as a secretary on 1 February 2014 (2 pages) |
3 February 2014 | Appointment of Cosec Limited as a secretary on 1 February 2014 (2 pages) |
6 January 2014 | Termination of appointment of Arthalus Limited Partnership as a secretary on 1 December 2009 (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Arthalus Limited Partnership as a secretary on 1 December 2009 (1 page) |
6 January 2014 | Termination of appointment of Arthalus Limited Partnership as a secretary on 1 December 2009 (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
21 August 2013 | Termination of appointment of Benjamin John Cook as a director on 21 August 2013 (1 page) |
21 August 2013 | Appointment of Mr Neil Hutchinson as a director on 21 August 2013 (2 pages) |
21 August 2013 | Appointment of Mr Neil Hutchinson as a director on 21 August 2013 (2 pages) |
21 August 2013 | Termination of appointment of Benjamin John Cook as a director on 21 August 2013 (1 page) |
22 July 2013 | Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom on 22 July 2013 (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Resignation of an auditor (2 pages) |
11 October 2012 | Resignation of an auditor (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Termination of appointment of Alexander Bell as a director (1 page) |
7 June 2011 | Appointment of Mr Alessandro Hor as a director (2 pages) |
7 June 2011 | Termination of appointment of Alexander Bell as a director (1 page) |
7 June 2011 | Appointment of Mr Alessandro Hor as a director (2 pages) |
25 February 2011 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
25 February 2011 | Appointment of Mr Benjamin John Cook as a director (2 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
10 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 January 2010 | Appointment of Arthalus Limited Partnership as a secretary (2 pages) |
25 January 2010 | Appointment of Arthalus Limited Partnership as a secretary (2 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Appointment of Arthalus Limited Partnership as a secretary (2 pages) |
14 December 2009 | Appointment of Arthalus Limited Partnership as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Dominion Group Limited as a secretary (1 page) |
8 December 2009 | Termination of appointment of Dominion Group Limited as a secretary (1 page) |
19 November 2009 | Termination of appointment of Gary Little as a director (1 page) |
19 November 2009 | Termination of appointment of Gary Little as a director (1 page) |
17 November 2009 | Appointment of Mr Anthony John Parkin as a director (2 pages) |
17 November 2009 | Appointment of Mr Anthony John Parkin as a director (2 pages) |
2 July 2009 | Appointment terminated director adam oliver (1 page) |
2 July 2009 | Director appointed mr gary little (1 page) |
2 July 2009 | Director appointed mr gary little (1 page) |
2 July 2009 | Appointment terminated director adam oliver (1 page) |
1 July 2009 | Appointment terminated director peter siderman (1 page) |
1 July 2009 | Appointment terminated director peter siderman (1 page) |
25 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 March 2009 | Secretary's change of particulars / dominion group guernsey LIMITED / 16/03/2009 (2 pages) |
25 March 2009 | Secretary's change of particulars / dominion group guernsey LIMITED / 16/03/2009 (2 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 3 more london riverside london SE1 2AQ (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 3 more london riverside london SE1 2AQ (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 January 2008 | Incorporation (14 pages) |
4 January 2008 | Incorporation (14 pages) |