Company NameDome Management Limited
Company StatusDissolved
Company Number03526466
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 2 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Frederick Dyall
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 11 October 2005)
RoleTechnical Inspector
Country of ResidenceUnited Kingdom
Correspondence Address77 Millway
Mill Hill
London
NW7 3QT
Secretary NameRobert Douglas Dyall
NationalityBritish
StatusClosed
Appointed01 December 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address77 Millway
Mill Hill
London
NW7 3QT
Secretary NameJean Margaret Dyall
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1999)
RoleCompany Director
Correspondence Address77 Millway
Mill Hill
London
NW7 3QT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address77 Millway
Mill Hill
London
NW7 3QT
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,625
Cash£6,512
Current Liabilities£887

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Application for striking-off (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 April 2004Return made up to 12/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 April 2003Return made up to 12/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 March 2001Return made up to 12/03/01; full list of members (6 pages)
12 December 2000New secretary appointed (2 pages)
6 June 2000Return made up to 12/03/00; full list of members (6 pages)
8 May 2000Secretary resigned (1 page)
15 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1998New director appointed (2 pages)
12 March 1998Incorporation (10 pages)