Company NameDominelle Limited
Company StatusDissolved
Company Number03422025
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStewart Lees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 04 November 2003)
RoleComputer Analyst
Correspondence AddressLansdowne
Southill Road
Chislehurst
Kent
BR7 5EE
Secretary NameRussell Lees
NationalityBritish
StatusClosed
Appointed20 October 1998(1 year, 2 months after company formation)
Appointment Duration5 years (closed 04 November 2003)
RoleCompany Director
Correspondence AddressLansdowne
Southill Road
Chislehurst
Kent
BR7 5EE
Director NameResolution Directors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 November 2000Return made up to 19/08/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 November 1999Director's particulars changed (1 page)
30 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 September 1999Return made up to 19/08/99; no change of members (4 pages)
26 February 1999Registered office changed on 26/02/99 from: lansdowne stewart lees southill road chislehurst kent BR7 5EE (1 page)
26 February 1999Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
9 November 1998Director's particulars changed (1 page)
9 November 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/98
(6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: suite 116 157-163 marlborough road, islington london N19 4NF (1 page)
19 August 1997Incorporation (17 pages)