DOMENICO LIMITED

Register to unlock more data on OkredoRegister

DOMENICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06346968

Incorporation date

20/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

42 Springwell Avenue, London NW10 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/05/2022
Director's details changed for Mr Dominic O'flynn on 2022-05-11
dot icon12/05/2022
Director's details changed for Mr Dominic O'flynn on 2022-05-11
dot icon12/05/2022
Change of details for Mr Dominic O'flynn as a person with significant control on 2022-05-11
dot icon12/05/2022
Registered office address changed from 18 Sherrick Green Road London NW10 1LD England to 42 Springwell Avenue London NW10 4HP on 2022-05-12
dot icon21/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-08-31
dot icon27/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon04/10/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon04/10/2018
Registered office address changed from 78 Brentmead Place London NW11 9LJ England to 18 Sherrick Green Road London NW10 1LD on 2018-10-04
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon19/09/2017
Registered office address changed from 68 Home Park Road London SW19 7HN to 78 Brentmead Place London NW11 9LJ on 2017-09-19
dot icon07/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 4a Oxford Road Wallington Surrey SM6 8SJ England on 2014-07-09
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon10/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/09/2011
Director's details changed for Dominic O'flynn on 2011-06-01
dot icon16/06/2011
Registered office address changed from 28 Ealing Park Gardens London W5 4EU on 2011-06-16
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon02/11/2010
Director's details changed for Dominic O'flynn on 2009-10-01
dot icon22/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon25/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon22/04/2008
Appointment terminated secretary paul goodstein
dot icon25/10/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed
dot icon08/09/2007
Ad 28/08/07--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/2007
Secretary's particulars changed
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
New director appointed
dot icon05/09/2007
Registered office changed on 05/09/07 from: banner & co 29 byron road harrow middx HA1 1JR
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Secretary resigned
dot icon20/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.42K
-
0.00
-
-
2022
0
10.79K
-
0.00
-
-
2022
0
10.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.79K £Ascended3.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMENICO LIMITED

DOMENICO LIMITED is an(a) Dissolved company incorporated on 20/08/2007 with the registered office located at 42 Springwell Avenue, London NW10 4HP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOMENICO LIMITED?

toggle

DOMENICO LIMITED is currently Dissolved. It was registered on 20/08/2007 and dissolved on 28/11/2023.

Where is DOMENICO LIMITED located?

toggle

DOMENICO LIMITED is registered at 42 Springwell Avenue, London NW10 4HP.

What does DOMENICO LIMITED do?

toggle

DOMENICO LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for DOMENICO LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.