Wimbledon
London
SW19 4JS
Secretary Name | Jean-Paul Rabin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Martin Copley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Winterfold End,Hound House Road Shere Guildford Surrey GU5 9JJ |
Director Name | Mr Howard James |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Old Mill House Balchins Lane Westcott Dorking Surrey RH4 3LR |
Director Name | Peter Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | John Scott Ritchie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 November 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 20 Godstone Road Oxted Surrey RH8 9JT |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Timothy Jolyon Reeve Scrivener |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 56 Mysore Road Battersea London SW11 5SB |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Website | www.domgen.com |
---|---|
Telephone | 0800 5978600 |
Telephone region | Freephone |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Domestic & General Acquisitions 1 LTD 50.00% Ordinary |
---|---|
1 at £1 | Domestic & General Services LTD 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 December 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 October 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
23 October 2014 | Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page) |
23 October 2014 | Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 June 2013 | Appointment of Jean-Paul Rabin as a secretary (3 pages) |
19 June 2013 | Termination of appointment of Anthony White as a secretary (2 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 October 2008 | Resolutions
|
9 October 2008 | Director appointed paul allan lee (3 pages) |
11 April 2008 | Return made up to 28/02/08; full list of members (5 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 November 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
14 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2004 | Resolutions
|
8 March 2004 | Return made up to 28/02/04; no change of members (4 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
10 March 2003 | Return made up to 28/02/03; no change of members (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
12 March 2001 | Return made up to 28/02/01; no change of members (4 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
8 March 2000 | Return made up to 28/02/00; no change of members (4 pages) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
16 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
19 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
22 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 February 1988 | Incorporation (12 pages) |