Company NameDominic Building Ltd
Company StatusDissolved
Company Number03020056
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Previous NameDominic Building And Electrical Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Dominic
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(5 days after company formation)
Appointment Duration29 years, 2 months
RoleBuilder
Correspondence Address18 The Hyde
Abingdon
Oxfordshire
OX14 5JG
Secretary NameJane Elizabeth Dominic
NationalityBritish
StatusCurrent
Appointed14 February 1995(5 days after company formation)
Appointment Duration29 years, 2 months
RoleStaff Nurse
Correspondence Address18 The Hyde
Abingdon
Oxfordshire
OX14 5JQ
Director NameShaun Michael Dominic
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleElectrical Engineer
Correspondence Address15 Eastway
Drayton
Abingdon
Oxfordshire
OX14 5JQ
Director NameColin Morgan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(2 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrotherton Barn
Lodge Farm
Faringdon
Oxfordshire
SN7 8QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 November 2003Dissolved (1 page)
28 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Appointment of a voluntary liquidator (1 page)
27 July 2000Statement of affairs (11 pages)
27 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2000Registered office changed on 06/07/00 from: 12 ogle street london W1P 7LG (1 page)
15 February 2000Return made up to 09/02/00; full list of members (7 pages)
7 February 2000Company name changed dominic building and electrical LIMITED\certificate issued on 08/02/00 (2 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 March 1999Return made up to 09/02/99; no change of members (4 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998Return made up to 09/02/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Return made up to 09/02/97; full list of members (6 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 March 1996Return made up to 09/02/96; full list of members (6 pages)
15 August 1995Ad 07/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)