Company NameDominion Systems Limited
Company StatusDissolved
Company Number01755008
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMiss Sandra MacDonald
NationalityBritish
StatusClosed
Appointed28 June 1991(7 years, 9 months after company formation)
Appointment Duration27 years, 4 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dryden Avenue
Hanwell
London
W7 1ES
Director NameMs Diane Lorraine MacDonald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(33 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 23 October 2018)
RoleSupport Manager
Country of ResidenceEngland
Correspondence Address83 Mill Road
West Drayton
UB7 7EH
Director NameMiss Sandra MacDonald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 02 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Dryden Avenue
Hanwell
London
W7 1ES
Director NameMr Philip MacDonald
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(29 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoundary House
Boston Road
London
W7 2QE

Location

Registered Address83 Mill Road
West Drayton
UB7 7EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

999 at £1Mr Philip Macdonald
99.90%
Ordinary
1 at £1Sandra Macdonald
0.10%
Ordinary

Financials

Year2014
Net Worth-£47,113
Cash£616
Current Liabilities£48,035

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
31 July 2018Application to strike the company off the register (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Cessation of Philip Macdonald as a person with significant control on 20 March 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Notification of Diane Macdonald as a person with significant control on 21 March 2017 (2 pages)
11 August 2017Notification of Diane Macdonald as a person with significant control on 21 March 2017 (2 pages)
11 August 2017Cessation of Philip Macdonald as a person with significant control on 20 March 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 May 2017Registered office address changed from Boundary House Boston Road London W7 2QE to 83 Mill Road West Drayton UB7 7EH on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Philip Macdonald as a director on 15 May 2017 (1 page)
16 May 2017Appointment of Ms Diane Lorraine Macdonald as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Ms Diane Lorraine Macdonald as a director on 15 May 2017 (2 pages)
16 May 2017Registered office address changed from Boundary House Boston Road London W7 2QE to 83 Mill Road West Drayton UB7 7EH on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Philip Macdonald as a director on 15 May 2017 (1 page)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
1 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
1 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
1 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
1 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Termination of appointment of Sandra Macdonald as a director on 2 September 2013 (1 page)
27 January 2014Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Termination of appointment of Sandra Macdonald as a director on 2 September 2013 (1 page)
27 January 2014Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Appointment of Mr Philip Macdonald as a director on 2 September 2013 (2 pages)
27 January 2014Appointment of Mr Philip Macdonald as a director on 2 September 2013 (2 pages)
27 January 2014Termination of appointment of Sandra Macdonald as a director on 2 September 2013 (1 page)
27 January 2014Appointment of Mr Philip Macdonald as a director on 2 September 2013 (2 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 January 2011Termination of appointment of Philip Macdonald as a director (1 page)
14 January 2011Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Miss Sandra Macdonald on 30 June 2010 (2 pages)
14 January 2011Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Miss Sandra Macdonald on 30 June 2010 (2 pages)
14 January 2011Termination of appointment of Philip Macdonald as a director (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Return made up to 31/07/09; full list of members (4 pages)
23 September 2009Return made up to 31/07/09; full list of members (4 pages)
17 August 2009Return made up to 31/07/08; full list of members (4 pages)
17 August 2009Return made up to 31/07/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 31/07/07; full list of members (2 pages)
16 November 2007Return made up to 31/07/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 31/07/06; full list of members (2 pages)
13 October 2006Return made up to 31/07/06; full list of members (2 pages)
18 January 2006Return made up to 31/07/05; full list of members (2 pages)
18 January 2006Return made up to 31/07/05; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2005Return made up to 31/07/04; full list of members (7 pages)
9 November 2005Return made up to 31/07/04; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 March 2004Registered office changed on 23/03/04 from: sinclair house 2 the avenue west ealing london W13 8NT (1 page)
23 March 2004Registered office changed on 23/03/04 from: sinclair house 2 the avenue west ealing london W13 8NT (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Return made up to 31/07/02; no change of members (7 pages)
15 December 2003Return made up to 31/07/03; no change of members (7 pages)
15 December 2003Return made up to 31/07/02; no change of members (7 pages)
15 December 2003Return made up to 31/07/03; no change of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 31/07/00; no change of members (6 pages)
10 September 2002Return made up to 31/07/00; no change of members (6 pages)
10 September 2002Return made up to 31/07/01; full list of members (7 pages)
10 September 2002Return made up to 31/07/01; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 31/07/99; no change of members (4 pages)
23 August 2000Return made up to 31/07/99; no change of members (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1998Return made up to 31/07/97; full list of members (6 pages)
8 September 1998Return made up to 31/07/98; full list of members (6 pages)
8 September 1998Return made up to 31/07/97; full list of members (6 pages)
8 September 1998Return made up to 31/07/96; full list of members (6 pages)
8 September 1998Return made up to 31/07/96; full list of members (6 pages)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
8 September 1998Return made up to 31/07/98; full list of members (6 pages)
8 September 1998Compulsory strike-off action has been discontinued (1 page)
19 August 1998Registered office changed on 19/08/98 from: northumberland house 11 the pavement popes lane london W5 4NG (1 page)
19 August 1998Registered office changed on 19/08/98 from: northumberland house 11 the pavement popes lane london W5 4NG (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)
23 November 1995Return made up to 31/07/95; no change of members (6 pages)
23 November 1995Return made up to 31/07/95; no change of members (6 pages)