Company NameRegister My Domain Ltd
Company StatusDissolved
Company Number02950379
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameComputer Teaching Centres Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clive Marshall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Foxmore Street
London
SW11 4PU
Secretary NameDavid John Cordery
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Winchendon Road
Fulham
London
SW6 5DR
Secretary NameNik Megan
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence Address264 Lewis Trust Buildings
Vanston Place Fulham
London
SW6 4AW
Director NameRichard Douglas Wolfe-Daimpre
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Thomas Street
Penryn
Cornwall
TR10 8JN
Secretary NameMrs Shanthy Selvarajah
NationalityBritish
StatusResigned
Appointed27 July 2007(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Blakes Avenue
New Malden
Surrey
KT3 6RL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressVenture House 4th Floor
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£47,681
Current Liabilities£61,183

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 June 2003Delivered on: 26 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
3 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 October 2011Termination of appointment of Shanthy Selvarajah as a secretary (1 page)
3 October 2011Termination of appointment of Shanthy Selvarajah as a secretary (1 page)
27 September 2011Termination of appointment of a director (2 pages)
27 September 2011Termination of appointment of a director (2 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
14 April 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
14 April 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
26 November 2008Return made up to 19/07/08; no change of members (6 pages)
26 November 2008Return made up to 19/07/08; no change of members (6 pages)
18 October 2007Return made up to 19/07/07; no change of members (6 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 October 2007Return made up to 19/07/07; no change of members (6 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
16 October 2006Return made up to 19/07/06; full list of members (6 pages)
16 October 2006Return made up to 19/07/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Return made up to 19/07/05; full list of members (6 pages)
2 August 2005Return made up to 19/07/05; full list of members (6 pages)
24 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 August 2004Return made up to 19/07/04; full list of members (6 pages)
4 August 2004Return made up to 19/07/04; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 April 2004Return made up to 19/07/03; full list of members (6 pages)
5 April 2004Return made up to 19/07/03; full list of members (6 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 February 2003Return made up to 19/07/02; full list of members (7 pages)
11 February 2003Return made up to 19/07/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
24 November 2000Ad 14/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 November 2000Ad 14/08/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 August 2000Return made up to 19/07/00; full list of members (6 pages)
7 August 2000Return made up to 19/07/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 19/07/99; no change of members (5 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Return made up to 19/07/99; no change of members (5 pages)
30 July 1999New director appointed (2 pages)
3 March 1999Company name changed computer teaching centres limite d\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed computer teaching centres limite d\certificate issued on 04/03/99 (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 19/07/98; no change of members (5 pages)
12 October 1998Return made up to 19/07/98; no change of members (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 September 1997Return made up to 19/07/97; full list of members (7 pages)
23 September 1997Return made up to 19/07/97; full list of members (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
30 September 1996Return made up to 19/07/96; no change of members (5 pages)
30 September 1996Return made up to 19/07/96; no change of members (5 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Secretary resigned (1 page)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
24 July 1995Return made up to 19/07/95; full list of members (8 pages)
24 July 1995Return made up to 19/07/95; full list of members (8 pages)