Company NameDOMA Investments Limited
Company StatusDissolved
Company Number00592518
CategoryPrivate Limited Company
Incorporation Date25 October 1957(66 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 12 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 NameMrs Pat Ann Billinghurst
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 1991(33 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Lodge
The Common
Cranleigh
Surrey
GU6 8QA
Secretary NameMrs Jennifer Jane Skinner
NationalityBritish
StatusClosed
Appointed17 September 1999(41 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRams Hill
Maidstone Road
Horsmonden
Kent
TN12 8DB
Director NameRodney Philip Billinghurst
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 September 1999)
RoleChartered Surveyor
Correspondence AddressHascombe Place Farmhouse
Hascombe
Godalming
Surrey
GU8 4JA
Secretary NameMrs Pat Ann Billinghurst
NationalityBritish
StatusResigned
Appointed16 March 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressHascombe Place Farmhouse
Hascombe
Godalming
Surrey
GU8 4JA

Location

Registered AddressNeville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 July 2002Registered office changed on 09/07/02 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 March 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000New secretary appointed (1 page)
31 January 2000Secretary resigned (1 page)
3 April 1999Return made up to 16/03/99; no change of members (5 pages)
20 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 March 1998Return made up to 16/03/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 16/03/97; no change of members (5 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
12 April 1996Return made up to 16/03/96; no change of members (7 pages)
1 April 1996Full accounts made up to 31 March 1995 (13 pages)
10 April 1995Return made up to 16/03/95; full list of members (8 pages)