Company NameDomino One Limited
DirectorRufus Amram Joseph
Company StatusDissolved
Company Number02184998
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Rufus Amram Joseph
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Tudor Court
Castle Way
Hanworth
Middlesex
TW13 7QQ
Secretary NameElizabeth Margaret Joseph
NationalityBritish
StatusCurrent
Appointed20 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address3a Tudor Court
Castleway
Hanworth
Middlesex
TW13 7QQ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£370,060
Gross Profit£216,008
Net Worth-£42,514
Cash£89
Current Liabilities£164,802

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 September 2002Dissolved (1 page)
11 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
9 March 2001Appointment of a voluntary liquidator (1 page)
9 March 2001Statement of affairs (16 pages)
9 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2001Registered office changed on 06/02/01 from: 18 queen anne street london wim 0HB (1 page)
7 September 2000Full accounts made up to 30 September 1999 (10 pages)
5 May 2000Return made up to 20/04/00; full list of members (6 pages)
1 September 1999Full accounts made up to 30 September 1998 (10 pages)
20 August 1999Secretary's particulars changed (1 page)
10 May 1999Return made up to 20/04/99; full list of members (6 pages)
11 May 1998Return made up to 20/04/98; full list of members (6 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
30 June 1997Full accounts made up to 30 September 1996 (13 pages)
8 May 1997Return made up to 20/04/97; full list of members (6 pages)
25 June 1996Full accounts made up to 30 September 1995 (11 pages)
15 May 1996Return made up to 20/04/96; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
5 May 1995Return made up to 20/04/95; full list of members (12 pages)