Company NameDomax Limited
DirectorCelal Akici
Company StatusDissolved
Company Number03435357
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameCenk Yasuk
NationalityBritish
StatusCurrent
Appointed24 April 1998(7 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address33 Marlborough Avenue
Hackney
London
E8 4JP
Director NameCelal Akici
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(7 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address114 Bisterne Avenue
Walthamstow
London
E17 3QT
Director NameAziz Polat
Date of BirthMay 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed24 November 1997(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address42 Elmsdale Road
London
E17 6PW
Secretary NameAli Salih Hasip
NationalityBritish
StatusResigned
Appointed24 November 1997(2 months, 1 week after company formation)
Appointment Duration5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address6 Burwell Road
Leyton
London
E10 7QG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRutland House
44 Masons Hill
Bromley
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Resignation of a liquidator (1 page)
8 September 1999Appointment of a voluntary liquidator (1 page)
7 April 1999Appointment of a voluntary liquidator (1 page)
7 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1999Statement of affairs (5 pages)
25 March 1999Registered office changed on 25/03/99 from: 5/15 cromer street london WC1H 8LS (1 page)
22 October 1998Return made up to 17/09/98; full list of members (6 pages)
26 June 1998Registered office changed on 26/06/98 from: 110 argyle street london WC1H 8EB (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)