Company NameDominion Sound Systems Limited
DirectorsBarry Goldbart and Stephen Anthony Hafer
Company StatusDissolved
Company Number02081896
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry Goldbart
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address108 Canfrod Cliffes Road
Poole
Dorset
BH13 6DY
Director NameStephen Anthony Hafer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address2133 Wood Glen Lane
Marietta
Georgia 30067
Foreign
Secretary NameMr Christopher John Anthony Bateson
NationalityBritish
StatusCurrent
Appointed05 December 1994(7 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Ececutive
Country of ResidenceIsle Of Man
Correspondence Address18 Bradda View
Ballakillowey
Colby
Isle Of Man
Secretary NameMr Ian Mackenzie Bertram
NationalityBritish
StatusCurrent
Appointed05 December 1994(7 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleSolicitor
Correspondence AddressThie Sollysh
Main Road
Glen Vine
Isle Of Man
Director NameIan Gregory Goldbart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 1991)
RoleCompany Director
Correspondence Address1 Oak Hill Park
London
NW3 7LB
Secretary NameIan Gregory Goldbart
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 1991)
RoleCompany Director
Correspondence Address1 Oak Hill Park
London
NW3 7LB
Director NameMrs Carolyn Goldbart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 1992)
RoleSecretary
Correspondence Address4a Aldford Street
London
W1Y 5PU
Director NameMr Mark Goldbart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(5 years, 5 months after company formation)
Appointment Duration1 day (resigned 12 May 1992)
RoleProperty Consultant
Correspondence Address4a Alford Street
London
W1
Secretary NameDavid Sprecher
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressHanover House
73/74 High Holborn
London
WC1V 6LS
Secretary NameMr Frederick William Blayney
NationalityBritish
StatusResigned
Appointed24 February 1994(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 1994)
RoleCompany Director
Correspondence Address1 Cleland Park Central
Bangor
County Down
BT20 3EP
Northern Ireland
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End01 March

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
20 June 1996Appointment of a voluntary liquidator (1 page)
20 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1996Registered office changed on 15/06/96 from: printing house 66 lower road harrow HA2 0DH (1 page)
24 July 1995Return made up to 14/06/95; full list of members (6 pages)
24 July 1995Full accounts made up to 28 February 1995 (17 pages)
22 April 1992Full accounts made up to 31 December 1991 (15 pages)
2 August 1991Full accounts made up to 31 December 1990 (14 pages)