Company NameDomino Corporation UK Limited
Company StatusDissolved
Company Number02894421
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKitty Os Lan Hung
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleRetailer
Correspondence Address8 West Hill
Wembley
Middlesex
HA9 9RS
Secretary NameWai-Lan Tang
NationalityBritish
StatusClosed
Appointed25 November 1997(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address60-66 Wardour Street
London
W1V 3HP
Secretary NameKet Seong Chin
NationalityMalaysian
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleAccountant
Correspondence Address15 The Carltons
Carlton Drive
London
SW15 2BL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFirst Floor National House
60-66 Wardour Street
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£128,891
Gross Profit£65,557
Net Worth£14,289
Current Liabilities£958

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
6 December 2002Application for striking-off (1 page)
22 March 2002Return made up to 03/02/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 March 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2001Registered office changed on 08/03/01 from: t/a boy london 49 carnaby street london W1V 1PS (1 page)
8 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (9 pages)
2 February 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
3 February 1998Return made up to 03/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 December 1997Registered office changed on 02/12/97 from: arch 147 10 hampton street london SE1 6SN (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
19 February 1997Return made up to 03/02/97; full list of members (6 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
8 June 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
18 May 1995Return made up to 03/02/95; full list of members (6 pages)