DOM TEL LIMITED

Register to unlock more data on OkredoRegister

DOM TEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652179

Incorporation date

07/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon19/03/2019
Final Gazette dissolved following liquidation
dot icon16/01/2019
Removal of liquidator by court order
dot icon19/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2018
Liquidators' statement of receipts and payments to 2018-09-14
dot icon05/04/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon09/10/2017
Liquidators' statement of receipts and payments to 2017-09-14
dot icon06/04/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon10/01/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Insolvency court order
dot icon10/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-09-14
dot icon12/04/2016
Liquidators' statement of receipts and payments to 2016-03-14
dot icon17/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-18
dot icon29/09/2015
Liquidators' statement of receipts and payments to 2015-09-14
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon01/10/2014
Liquidators' statement of receipts and payments to 2014-09-14
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2013-09-14
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon17/10/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon04/04/2012
Liquidators' statement of receipts and payments to 2012-03-14
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon27/04/2011
Certificate of change of name
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Change of name notice
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon23/02/2011
Certificate of change of name
dot icon23/02/2011
Change of name notice
dot icon07/04/2010
Statement of affairs with form 4.19
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Resolutions
dot icon30/03/2010
Registered office address changed from 113 Church Hill Loughton Essex IG10 1QR on 2010-03-31
dot icon14/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/02/2010
Total exemption small company accounts made up to 2008-10-31
dot icon13/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon28/04/2009
Appointment terminated director and secretary raymond gilbert
dot icon27/04/2009
Director appointed avril gilbert
dot icon27/04/2009
Secretary appointed jason gilbert
dot icon01/04/2009
Return made up to 08/10/08; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon05/01/2009
Total exemption small company accounts made up to 2006-10-31
dot icon19/08/2008
Total exemption small company accounts made up to 2005-10-31
dot icon30/07/2008
Total exemption small company accounts made up to 2004-10-31
dot icon03/06/2008
Return made up to 08/10/07; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 08/10/06; full list of members
dot icon05/07/2006
Registered office changed on 06/07/06 from: pinch timber farm upland road epping essex CM16 6PG
dot icon16/11/2005
Return made up to 08/10/05; full list of members
dot icon22/06/2005
Full accounts made up to 2003-10-31
dot icon05/12/2004
Registered office changed on 06/12/04 from: 499-501 high road woodford green essex IG8 0SR
dot icon17/10/2004
Return made up to 08/10/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2002-10-31
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon31/07/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-07-28
dot icon31/07/2003
Notice of completion of voluntary arrangement
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Ad 12/06/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/06/2003
Nc inc already adjusted 12/03/03
dot icon30/06/2003
Resolutions
dot icon30/06/2003
Resolutions
dot icon29/06/2003
Total exemption full accounts made up to 2001-10-31
dot icon23/06/2003
Resolutions
dot icon10/02/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-12-12
dot icon09/01/2003
Return made up to 23/09/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2000-10-31
dot icon09/01/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-12-12
dot icon14/10/2001
Return made up to 08/10/01; full list of members
dot icon23/07/2001
Full accounts made up to 1999-10-31
dot icon05/02/2001
Return made up to 08/10/00; full list of members
dot icon26/12/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-12-12
dot icon05/09/2000
Full accounts made up to 1998-10-31
dot icon17/07/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-12-12
dot icon25/05/2000
Full accounts made up to 1997-10-31
dot icon17/12/1999
Particulars of mortgage/charge
dot icon07/10/1999
Return made up to 08/10/99; full list of members
dot icon06/05/1999
Return made up to 02/10/98; no change of members
dot icon14/02/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-12-12
dot icon11/01/1998
Return made up to 08/10/97; full list of members
dot icon08/01/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/12/1997
Director resigned
dot icon17/07/1997
Accounts for a small company made up to 1996-10-31
dot icon17/07/1997
Accounts for a small company made up to 1995-10-31
dot icon18/01/1997
Full accounts made up to 1994-10-31
dot icon16/12/1996
Full accounts made up to 1993-10-31
dot icon04/11/1996
Return made up to 08/10/96; no change of members
dot icon28/12/1995
Return made up to 08/10/95; no change of members
dot icon05/03/1995
Return made up to 08/10/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Registered office changed on 12/08/94 from: 499-501 high road woodford green essex IG8 9SR
dot icon05/07/1994
Registered office changed on 06/07/94 from: pinch timber farm epping uplands epping. Essex CM16 6PG
dot icon05/07/1994
New director appointed
dot icon16/03/1994
Accounts for a small company made up to 1992-10-31
dot icon24/01/1994
Return made up to 30/09/93; no change of members
dot icon24/01/1994
Return made up to 30/09/92; full list of members
dot icon10/10/1991
Secretary resigned
dot icon07/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Gilbert
Director
07/10/1991 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/1991 - 07/10/1991
99600
Gilbert, Raymond
Director
07/10/1991 - 17/01/2009
-
Gilbert, Jason
Secretary
17/01/2009 - Present
-
Gilbert, Raymond
Secretary
07/10/1991 - 17/01/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOM TEL LIMITED

DOM TEL LIMITED is an(a) Dissolved company incorporated on 07/10/1991 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOM TEL LIMITED?

toggle

DOM TEL LIMITED is currently Dissolved. It was registered on 07/10/1991 and dissolved on 19/03/2019.

Where is DOM TEL LIMITED located?

toggle

DOM TEL LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does DOM TEL LIMITED do?

toggle

DOM TEL LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for DOM TEL LIMITED?

toggle

The latest filing was on 19/03/2019: Final Gazette dissolved following liquidation.