Company NameDomark Software Limited
Company StatusDissolved
Company Number02505073
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(17 years, 8 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(17 years, 8 months after company formation)
Appointment Duration10 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameAnne Tingley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1995)
RoleSales & Marketing Director
Correspondence Address1 Ponsonby Terrace
London
SW1P 4PZ
Director NameMr Matthew Edward Tims
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1994)
RoleCompany Director
Correspondence Address9 Fanthorpe Street
Putney
London
SW15 1DZ
Director NameMr Jeremy Laurence Bard
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 1995)
RoleChartered Accountant
Correspondence Address169 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Director NameMr Mark Douglas Ashley Strachan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address30 Farlow Road
London
SW15 1DT
Secretary NameMr Jeremy Laurence Bard
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address169 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 17 May 2005)
RoleAuthor And Games Inventor
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Director NameJames Major Tripp
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 October 1993)
RoleSoftware Director
Correspondence Address22d Offord Road
Islington
London
N1 1DL
Director NameDominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1996)
RoleCompany Director
Correspondence Address14 Atherton Avenue
Atherton
California
Ca 94027
Director NameDominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1996)
RoleCompany Director
Correspondence Address14 Atherton Avenue
Atherton
California
Ca 94027
Secretary NameMr Dennis Anthony Wheatley
NationalityBritish
StatusResigned
Appointed19 May 1995(4 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1995)
RoleSecretary
Correspondence Address4 Ridgway Gardens
London
SW19 4SZ
Director NameJonathon Pirie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address76 Mereway Road
Twickenham
Middlesex
TW2 6RG
Director NameCharles Henry Cornwall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressFlat 3 25 Stanhope Gardens
London
SW7 5QX
Secretary NameRobert Stannett
NationalityEnglish
StatusResigned
Appointed01 January 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address67 Orchard Road
Brentford
Middlesex
TW8 0QU
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed01 September 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2002)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
4 June 2008Return made up to 23/05/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 October 2007New director appointed (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 23/05/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Registered office changed on 03/03/06 from: c/o eidos PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
13 September 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 23/05/05; full list of members (6 pages)
20 June 2005New director appointed (4 pages)
20 June 2005New director appointed (3 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (5 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 June 2004Return made up to 23/05/04; full list of members (6 pages)
10 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
3 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
10 September 2002New secretary appointed (2 pages)
9 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
23 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 July 2001Return made up to 23/05/01; full list of members (6 pages)
18 April 2001Amended accounts made up to 31 March 2000 (3 pages)
23 March 2001Director resigned (1 page)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 June 1999Return made up to 23/05/99; no change of members (4 pages)
29 June 1998Return made up to 23/05/98; full list of members (6 pages)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1998Director resigned (1 page)
15 September 1997Full accounts made up to 31 March 1997 (12 pages)
12 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1997Registered office changed on 20/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 September 1996Director resigned (1 page)
2 July 1996Return made up to 23/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Auditor's resignation (2 pages)
1 November 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
19 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 October 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 June 1995New director appointed (2 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Secretary resigned (2 pages)
24 May 1995New secretary appointed (2 pages)
9 April 1995Director resigned (2 pages)