Company NameDominion Corporate Services Limited
Company StatusDissolved
Company Number06464090
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date11 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Parkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed06 November 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 11 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Alessandro Hor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed07 June 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2015)
RoleSenior Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Neil Hutchinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 11 May 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameCosec Limited (Corporation)
StatusClosed
Appointed01 February 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 11 May 2015)
Correspondence AddressGround Floor Tudor House Le Bordage
St Peter Port
Guernsey
GY1 1DB
Director NameMr Alexander Michael Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Morosini 7
Vezia
Ch 6943
Switzerland
Director NameMr Adam James Oliver
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Rise
London
SE13 7PP
Director NameMr Peter Malcolm Siderman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Dartmouth Court
Dartmouth Grove
London
SE10 8AS
Director NameMr Gary Little
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAvonmore Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 St Kenelm Court
Steelpark Road
Halesowen
West Midlands
B62 8HD
Secretary NameDominion Group Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence AddressTudor House Ground Floor
Le Bordage
St Peter Port
Guernsey
GY1 3PU
Secretary NameArthalus Limited Partnership (Corporation)
StatusResigned
Appointed01 December 2009(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2009)
Correspondence AddressPO Box 660
Tudor House Le Bordage
St Peter Port
Guernsey
GY1 3PU
Secretary NameArthalus Limited Partnership (Corporation)
StatusResigned
Appointed01 December 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2014)
Correspondence AddressPO Box 660
Tudor House Le Bordage
St Peter Port
Guernsey
GY1 3PU

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dominion Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,760,000
Net Worth£433,843
Cash£76,353
Current Liabilities£78,834

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Return of final meeting in a members' voluntary winding up (22 pages)
11 February 2015Return of final meeting in a members' voluntary winding up (22 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
10 March 2014Registered office address changed from 2 st Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from 2 st Kenelm Court Steelpark Road Halesowen West Midlands B62 8HD on 10 March 2014 (2 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Declaration of solvency (7 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Declaration of solvency (7 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
3 February 2014Termination of appointment of Arthalus Limited Partnership as a secretary on 31 January 2014 (1 page)
3 February 2014Appointment of Cosec Limited as a secretary on 1 February 2014 (2 pages)
3 February 2014Termination of appointment of Arthalus Limited Partnership as a secretary on 31 January 2014 (1 page)
3 February 2014Appointment of Cosec Limited as a secretary on 1 February 2014 (2 pages)
3 February 2014Appointment of Cosec Limited as a secretary on 1 February 2014 (2 pages)
6 January 2014Termination of appointment of Arthalus Limited Partnership as a secretary on 1 December 2009 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Termination of appointment of Arthalus Limited Partnership as a secretary on 1 December 2009 (1 page)
6 January 2014Termination of appointment of Arthalus Limited Partnership as a secretary on 1 December 2009 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
21 August 2013Termination of appointment of Benjamin John Cook as a director on 21 August 2013 (1 page)
21 August 2013Appointment of Mr Neil Hutchinson as a director on 21 August 2013 (2 pages)
21 August 2013Appointment of Mr Neil Hutchinson as a director on 21 August 2013 (2 pages)
21 August 2013Termination of appointment of Benjamin John Cook as a director on 21 August 2013 (1 page)
22 July 2013Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom on 22 July 2013 (1 page)
9 May 2013Full accounts made up to 31 December 2012 (20 pages)
9 May 2013Full accounts made up to 31 December 2012 (20 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 October 2012Resignation of an auditor (2 pages)
11 October 2012Resignation of an auditor (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Full accounts made up to 31 December 2011 (13 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 August 2011Full accounts made up to 31 December 2010 (14 pages)
12 August 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Termination of appointment of Alexander Bell as a director (1 page)
7 June 2011Appointment of Mr Alessandro Hor as a director (2 pages)
7 June 2011Termination of appointment of Alexander Bell as a director (1 page)
7 June 2011Appointment of Mr Alessandro Hor as a director (2 pages)
25 February 2011Appointment of Mr Benjamin John Cook as a director (2 pages)
25 February 2011Appointment of Mr Benjamin John Cook as a director (2 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Statement of company's objects (2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 January 2010Appointment of Arthalus Limited Partnership as a secretary (2 pages)
25 January 2010Appointment of Arthalus Limited Partnership as a secretary (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 December 2009Appointment of Arthalus Limited Partnership as a secretary (2 pages)
14 December 2009Appointment of Arthalus Limited Partnership as a secretary (2 pages)
8 December 2009Termination of appointment of Dominion Group Limited as a secretary (1 page)
8 December 2009Termination of appointment of Dominion Group Limited as a secretary (1 page)
19 November 2009Termination of appointment of Gary Little as a director (1 page)
19 November 2009Termination of appointment of Gary Little as a director (1 page)
17 November 2009Appointment of Mr Anthony John Parkin as a director (2 pages)
17 November 2009Appointment of Mr Anthony John Parkin as a director (2 pages)
2 July 2009Appointment terminated director adam oliver (1 page)
2 July 2009Director appointed mr gary little (1 page)
2 July 2009Director appointed mr gary little (1 page)
2 July 2009Appointment terminated director adam oliver (1 page)
1 July 2009Appointment terminated director peter siderman (1 page)
1 July 2009Appointment terminated director peter siderman (1 page)
25 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 March 2009Secretary's change of particulars / dominion group guernsey LIMITED / 16/03/2009 (2 pages)
25 March 2009Secretary's change of particulars / dominion group guernsey LIMITED / 16/03/2009 (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 3 more london riverside london SE1 2AQ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 3 more london riverside london SE1 2AQ (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
14 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
4 January 2008Incorporation (14 pages)
4 January 2008Incorporation (14 pages)