Maidenhead
Berkshire
SL6 1TR
Director Name | Mr Saif Alani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 November 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Willowgarth Chauntry Road Maidenhead Berkshire SL6 1TR |
Director Name | Mrs Marilyn Lennard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 297 Dyke Road Hove East Sussex BN3 6PD |
Secretary Name | Paul Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 297 Dyke Road Hove East Sussex BN3 6PD |
Director Name | Ian Panto |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchtrees Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SF |
Secretary Name | Barry James Sugrue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Secretary Name | Dennis Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 183 Arncliffe Drive Heelands Milton Keynes Buckinghamshire MK13 7LG |
Director Name | Barry James Sugrue |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2005) |
Role | Retailer Director |
Country of Residence | England |
Correspondence Address | 2 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Secretary Name | John Harris Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 5 Courtman Road Mallow Grange Stanwick Northamptonshire NN9 6TG |
Director Name | Mr David Andrew Litchfield |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Careys Road Pury End Towcester NN22 7NX |
Director Name | Mrs Nicola Litchfield |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2009) |
Role | Director/Sec |
Country of Residence | United Kingdom |
Correspondence Address | 21 Careys Road Pury End Towcester Northants NN22 7NX |
Director Name | Peter John Litchfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2009) |
Role | Project Manager |
Correspondence Address | High View House Fifehead Magdalen Gillingham Dorset SP8 5RR |
Secretary Name | Mrs Nicola Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2009) |
Role | Director/Sec |
Country of Residence | United Kingdom |
Correspondence Address | 21 Careys Road Pury End Towcester Northants NN22 7NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dominos.co.uk |
---|
Registered Address | 1a Hillingdon Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
100 at £1 | Pnd Investments LTD 9.17% Ordinary B |
---|---|
900 at £1 | Pnd Investments LTD 82.57% Ordinary A |
90 at £1 | Pnd Investments LTD 8.26% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £210,097 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 November 2010 | Delivered on: 5 November 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 November 2007 | Delivered on: 8 November 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
12 September 1997 | Delivered on: 17 September 1997 Satisfied on: 16 March 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr Saif Alani on 31 March 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Haitham Alani on 31 March 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Saif Alani on 31 March 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Haitham Alani on 31 March 2011 (2 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Saif Alani on 31 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Saif Alani on 31 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Haitham Alani on 31 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Haitham Alani on 31 December 2009 (2 pages) |
13 July 2010 | Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middlesex UB10 0PE on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middlesex UB10 0PE on 13 July 2010 (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 11 July 2009 with a full list of shareholders (7 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 horseshoe street northampton northamptonshire NN1 1TB (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 horseshoe street northampton northamptonshire NN1 1TB (1 page) |
6 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page) |
6 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page) |
25 June 2009 | Appointment terminated director and secretary nicola litchfield (1 page) |
25 June 2009 | Appointment terminated director and secretary nicola litchfield (1 page) |
25 June 2009 | Appointment terminated director david litchfield (1 page) |
25 June 2009 | Appointment terminated director david litchfield (1 page) |
25 June 2009 | Appointment terminated director peter litchfield (1 page) |
25 June 2009 | Appointment terminated director peter litchfield (1 page) |
22 June 2009 | Director appointed haitham alani (2 pages) |
22 June 2009 | Director appointed saif alani (2 pages) |
22 June 2009 | Director appointed haitham alani (2 pages) |
22 June 2009 | Director appointed saif alani (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Return made up to 11/07/08; no change of members
|
6 August 2008 | Return made up to 11/07/08; no change of members
|
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
24 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 August 2006 | Return made up to 11/07/06; full list of members
|
7 August 2006 | Return made up to 11/07/06; full list of members
|
19 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
7 April 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
7 April 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 35 horseshoe street northampton northamptonshire NN1 1TB (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 35 horseshoe street northampton northamptonshire NN1 1TB (1 page) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: alb house 4 brighton road horsham west sussex RH13 5BA (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: alb house 4 brighton road horsham west sussex RH13 5BA (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 August 2004 | Ad 15/08/02--------- £ si 90@90 (2 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 August 2004 | Ad 15/08/02--------- £ si 90@90 (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 139 crawley road roffey horsham west sussex RH12 4DX (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 139 crawley road roffey horsham west sussex RH12 4DX (1 page) |
8 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
20 October 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
3 September 2003 | Return made up to 11/07/03; full list of members
|
3 September 2003 | Return made up to 11/07/03; full list of members
|
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | New secretary appointed (1 page) |
19 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
6 June 2002 | £ nc 1000/2000 25/01/02 (1 page) |
6 June 2002 | £ nc 1000/2000 25/01/02 (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
24 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: lynwood house 373/375 station road harrow middlesex HA1 2AW (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 September 2000 | Div 05/09/00 (1 page) |
14 September 2000 | Div 05/09/00 (1 page) |
27 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
27 July 2000 | Return made up to 11/07/00; full list of members (5 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
9 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 September 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
24 September 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (5 pages) |
23 September 1997 | Ad 17/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 1997 | Ad 17/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
11 July 1997 | Incorporation (16 pages) |
11 July 1997 | Incorporation (16 pages) |