Company NameRail Domain Limited
Company StatusDissolved
Company Number02982532
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NameHanbury Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFrank Kaszynski
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months (closed 07 September 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address502 The White House
9 Belvedere Road
London
SE1 8YT
Secretary NameSusan Marie Dux
NationalityBritish
StatusClosed
Appointed30 October 1995(1 year after company formation)
Appointment Duration14 years, 10 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address502 The White House
9 Belvedere Road
London
SE1 8YT
Secretary NameDean William Thompson
NationalityBritish
StatusResigned
Appointed14 November 1994(3 weeks after company formation)
Appointment Duration11 months (resigned 16 October 1995)
RoleRegistered General Nurse
Correspondence Address10 Viney Court
78 Kings Avenue
London
SW4 8BH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 10 Fielding Court
28 Earlham Street Covent Garden
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,634
Cash£5,602
Current Liabilities£46,205

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
28 November 2009Registered office address changed from 502 the White House 9 Belvedere Road London SE1 8YT on 28 November 2009 (1 page)
28 November 2009Registered office address changed from 502 the White House 9 Belvedere Road London SE1 8YT on 28 November 2009 (1 page)
23 January 2009Return made up to 24/10/08; full list of members (3 pages)
23 January 2009Return made up to 24/10/08; full list of members (3 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
19 March 2007Company name changed hanbury consultants LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed hanbury consultants LIMITED\certificate issued on 19/03/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 24/10/06; full list of members (6 pages)
30 November 2006Return made up to 24/10/06; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 24/10/05; full list of members (6 pages)
3 January 2006Return made up to 24/10/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Return made up to 24/10/04; full list of members (6 pages)
17 February 2005Return made up to 24/10/04; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 November 2003Return made up to 24/10/03; full list of members (6 pages)
28 November 2003Return made up to 24/10/03; full list of members (6 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 March 2003Return made up to 24/10/02; full list of members (6 pages)
19 March 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2002Registered office changed on 14/06/02 from: 28 belmont road beckenham kent BR3 4HN (1 page)
14 June 2002Registered office changed on 14/06/02 from: 28 belmont road beckenham kent BR3 4HN (1 page)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
28 October 2001Return made up to 24/10/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 November 2000Return made up to 24/10/00; full list of members (6 pages)
6 November 2000Return made up to 24/10/00; full list of members (6 pages)
13 September 2000Amended accounts made up to 31 October 1999 (4 pages)
13 September 2000Amended accounts made up to 31 October 1999 (4 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 November 1999Return made up to 24/10/99; full list of members (6 pages)
9 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Registered office changed on 20/01/99 from: 47 brixton hill court brixton hill london SW2 1QY (1 page)
20 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
20 January 1999Registered office changed on 20/01/99 from: 47 brixton hill court brixton hill london SW2 1QY (1 page)
20 January 1999Accounts for a small company made up to 31 October 1998 (3 pages)
15 October 1998Return made up to 24/10/98; full list of members (6 pages)
15 October 1998Return made up to 24/10/98; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 October 1997 (4 pages)
12 November 1997Accounts for a small company made up to 31 October 1997 (4 pages)
27 October 1997Return made up to 24/10/97; full list of members (6 pages)
27 October 1997Return made up to 24/10/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 January 1997Return made up to 24/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Return made up to 24/10/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
8 November 1995Secretary resigned (1 page)
8 November 1995Secretary resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 100 brixton hill court brixton hill london SW2 1QZ (1 page)
27 June 1995Registered office changed on 27/06/95 from: 100 brixton hill court brixton hill london SW2 1QZ (1 page)
24 October 1994Incorporation (15 pages)
24 October 1994Incorporation (15 pages)