Company NameDomeny Properties Limited
Company StatusDissolved
Company Number00949423
CategoryPrivate Limited Company
Incorporation Date7 March 1969(55 years, 2 months ago)
Dissolution Date28 May 2002 (21 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 NameMs Constantina Daphne Nicolaou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(23 years after company formation)
Appointment Duration10 years, 2 months (closed 28 May 2002)
RoleSolicitor
Correspondence Address8 Tolmers Park Mews
Newgate Street
Hertford
Hertfordshire
SG13 8RG
Director NameMs Helena Christine Nicolaou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(23 years after company formation)
Appointment Duration10 years, 2 months (closed 28 May 2002)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Selborne Road
Southgate
London
N14 7DH
Director NameMs Susanna Mary Nicolaou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(23 years after company formation)
Appointment Duration10 years, 2 months (closed 28 May 2002)
RoleEstate Manager
Correspondence Address14 Kritonos
Ano Glyfada
Athens
16674
Foreign
Secretary NameMs Constantina Daphne Nicolaou
NationalityBritish
StatusClosed
Appointed01 March 1992(23 years after company formation)
Appointment Duration10 years, 2 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address8 Tolmers Park Mews
Newgate Street
Hertford
Hertfordshire
SG13 8RG

Location

Registered Address820a Green Lanes
Winchmore Hill
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Turnover£13,000
Net Worth£53,388
Cash£2,567
Current Liabilities£6,840

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
23 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000Full accounts made up to 30 November 1999 (11 pages)
23 March 2000Return made up to 01/03/00; full list of members (7 pages)
15 December 1999Full accounts made up to 30 November 1998 (11 pages)
1 April 1999Return made up to 01/03/99; no change of members (4 pages)
10 November 1998Full accounts made up to 30 November 1997 (10 pages)
18 May 1998Return made up to 01/03/98; full list of members (6 pages)
10 October 1997Registered office changed on 10/10/97 from: 73 wimpole street london W1M 8DD (1 page)
8 October 1997Full accounts made up to 30 November 1996 (11 pages)
4 September 1997Registered office changed on 04/09/97 from: 10 kensington church street london W8 4EP (1 page)
3 July 1997Director's particulars changed (1 page)
23 May 1997Return made up to 01/03/97; full list of members (7 pages)
15 October 1996Full accounts made up to 30 November 1995 (10 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (10 pages)
25 August 1995Return made up to 01/03/95; no change of members (4 pages)
29 June 1995Registered office changed on 29/06/95 from: 10 park court 89 oakleigh park north whetstone london N20 9AU (1 page)