Company NameDominion Cargo Systems Limited
DirectorBikubhai Govindiga Madlani
Company StatusDissolved
Company Number01959425
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBikubhai Govindiga Madlani
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Packhorse Road
Gerrards Cross
Bucks
SL9 8JG
Secretary NameRanjan Bhikubhat Madlani
NationalityBritish
StatusCurrent
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPinewood Lodge
Packhorse Road
Gerrards Cross
Bucks
SL9 8JG

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£61,683
Cash£4,884
Current Liabilities£233,910

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Liquidators statement of receipts and payments (5 pages)
29 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Registered office changed on 21/11/00 from: rifsons saud 63-64 charles lane st john's wood london NW8 7SB (1 page)
20 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
13 May 1998Registered office changed on 13/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
11 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Appointment of a voluntary liquidator (2 pages)
11 May 1998Statement of affairs (11 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 September 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 August 1995Return made up to 07/08/95; full list of members (6 pages)