Company NameDometone Limited
Company StatusDissolved
Company Number01455372
CategoryPrivate Limited Company
Incorporation Date19 October 1979(43 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stelios Michael Constantine
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(11 years, 12 months after company formation)
Appointment Duration22 years, 7 months (closed 06 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkway
London
N20 0XP
Director NameMrs Annette Jordan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(18 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 06 May 2014)
RoleNursery Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sanville Gardens
Stanstead Abbotts
Ware
Hertfordshire
SG12 8GA
Director NameElizabeth Waterhouse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(18 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 06 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Cranborne Crescent
Potters Bar
Hertfordshire
EN6 3AE
Secretary NameElizabeth Waterhouse
NationalityBritish
StatusClosed
Appointed30 September 1999(19 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cranborne Crescent
Potters Bar
Hertfordshire
EN6 3AE
Director NameMichael Timothy Constantine
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(21 years, 6 months after company formation)
Appointment Duration13 years (closed 06 May 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 Park Way
Whetstone
London
N20 0XP
Director NameMrs Sheila Margaret Constantine
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 February 2001)
RoleSecretary
Correspondence Address16 Parkway
London
N20 0XP
Director NameMr Demetrios Kyriacou Kounnis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address544-546 Ley Street
Ilford
Essex
IG2 7BZ
Director NameMrs Evelyn Ann Kounnis
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address544-546 Ley Street
Ilford
Essex
IG2 7DB
Director NameMr Gary Kyriacos Kounnis
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address544-546 Ley Street
Ilford
Essex
IG2 7BZ
Secretary NameMr Constantino Demetrios Kounnis
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address544-546 Ley Street
Ilford
Essex
IG2 7BZ

Location

Registered Address16 Park Way
Whetstone
London
N20 0XP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

65 at £0.01Annette Jordan
32.50%
Ordinary
65 at £0.01Elizabeth Waterhouse
32.50%
Ordinary
65 at £0.01Michael Constantine
32.50%
Ordinary
5 at £0.01Mr Stelios Michael Constantine
2.50%
Ordinary

Financials

Year2014
Net Worth£59,761
Cash£69,947
Current Liabilities£10,186

Accounts

Latest Accounts31 March 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (6 pages)
24 December 2013Application to strike the company off the register (6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(7 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Director's details changed for Annette Jordan on 1 July 2010 (3 pages)
14 October 2010Director's details changed for Michael Constantine on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Annette Jordan on 1 July 2010 (3 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Michael Constantine on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Annette Jordan on 1 July 2010 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Director's details changed for Michael Constantine on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Annette Jordan on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Annette Jordan on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Elizabeth Waterhouse on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mr Stelios Michael Constantine on 19 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Michael Constantine on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Stelios Michael Constantine on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Elizabeth Waterhouse on 19 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Registered office changed on 22/10/2008 from sterling house fulbourne road london E17 4EE (1 page)
22 October 2008Registered office changed on 22/10/2008 from sterling house fulbourne road london E17 4EE (1 page)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 14/10/07; full list of members (8 pages)
29 November 2007Return made up to 14/10/07; full list of members (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 14/10/06; full list of members (9 pages)
16 November 2006Return made up to 14/10/06; full list of members (9 pages)
10 November 2005Return made up to 14/10/05; full list of members (9 pages)
10 November 2005Return made up to 14/10/05; full list of members (9 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 14/10/04; full list of members (9 pages)
25 October 2004Return made up to 14/10/04; full list of members (9 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Return made up to 14/10/03; full list of members (9 pages)
14 October 2003Return made up to 14/10/03; full list of members (9 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/02
(9 pages)
27 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/02
(9 pages)
27 November 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
28 October 2001Return made up to 14/10/01; full list of members (8 pages)
28 October 2001Return made up to 14/10/01; full list of members (8 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
24 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 November 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 544-546 ley street ilford essex IG2 7BZ (1 page)
11 October 1999Registered office changed on 11/10/99 from: 544-546 ley street ilford essex IG2 7BZ (1 page)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
31 August 1999£ sr 2@1 20/07/98 (1 page)
31 August 1999£ sr 2@1 20/07/98 (1 page)
16 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Return made up to 14/10/98; full list of members (8 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Return made up to 14/10/98; full list of members (8 pages)
3 August 1998Full accounts made up to 31 March 1998 (15 pages)
3 August 1998Full accounts made up to 31 March 1998 (15 pages)
22 October 1997Return made up to 14/10/97; full list of members (8 pages)
22 October 1997Return made up to 14/10/97; full list of members (8 pages)
30 September 1997Full accounts made up to 31 March 1997 (14 pages)
30 September 1997Full accounts made up to 31 March 1997 (14 pages)
25 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
25 October 1996Full accounts made up to 31 March 1996 (14 pages)
25 October 1996Full accounts made up to 31 March 1996 (14 pages)
25 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
8 November 1995Return made up to 14/10/95; full list of members (8 pages)
8 November 1995Return made up to 14/10/95; full list of members (8 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)