Company NameUnitdome Limited
Company StatusDissolved
Company Number03869783
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(7 years, 3 months after company formation)
Appointment Duration13 years (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameLondon Management Directors Limited (Corporation)
StatusClosed
Appointed31 August 2002(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 18 February 2020)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2002(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 18 February 2020)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameVieri Chimenti
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence AddressVia Della Capponcina 85
Firenze 50135
Italy
Director NameVieri Chimenti
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2002(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressVia Della Capponcina 85
Firenze 50135
Italy
Director NameAvi Daoudi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2007)
RoleExecutive
Correspondence Address18 Canons Court
Stonegrove Road
Edgware
Middlesex
HA8 7ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed19 November 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 15 December 2000)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
Correspondence Address120 East Road
London
N1 6AA
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed31 August 2002(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,763,836
Cash£93,141
Current Liabilities£3,094,876

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2016Solvency Statement dated 25/10/16 (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1,000
(4 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 25/10/16 (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1,000
(4 pages)
20 December 2016Statement by Directors (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • EUR 3,900,000
  • GBP 10,000
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • EUR 3,900,000
  • GBP 10,000
(6 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • EUR 3,900,000
  • GBP 10,000
(6 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • EUR 3,900,000
  • GBP 10,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • EUR 3,900,000
  • GBP 10,000
(6 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • EUR 3,900,000
  • GBP 10,000
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • EUR 3,900,000
  • GBP 10,000
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • EUR 3,900,000
  • GBP 10,000
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Director's details changed for Yardena Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Yardena Landman on 29 May 2013 (2 pages)
30 April 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 April 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2011Particulars of variation of rights attached to shares (3 pages)
27 October 2011Particulars of variation of rights attached to shares (3 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Yardena Landman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Yardena Landman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Yardena Landman on 1 October 2009 (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
23 October 2008Return made up to 21/10/08; full list of members (3 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
27 October 2006Return made up to 21/10/06; full list of members (2 pages)
27 October 2006Return made up to 21/10/06; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
24 July 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
29 November 2005Return made up to 21/10/05; full list of members (2 pages)
29 November 2005Return made up to 21/10/05; full list of members (2 pages)
11 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2004Return made up to 31/10/04; full list of members (5 pages)
26 October 2004Return made up to 31/10/04; full list of members (5 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 October 2003Return made up to 21/10/03; full list of members (6 pages)
30 October 2003Return made up to 21/10/03; full list of members (6 pages)
14 March 2003Full accounts made up to 31 December 2001 (13 pages)
14 March 2003Full accounts made up to 31 December 2001 (13 pages)
12 February 2003Amending mem and arts (11 pages)
12 February 2003Amending mem and arts (11 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
23 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
23 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
28 November 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 November 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 October 2002Return made up to 21/10/02; full list of members (6 pages)
26 October 2002Return made up to 21/10/02; full list of members (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: 120 east road london N1 6AA (1 page)
20 September 2002Registered office changed on 20/09/02 from: 120 east road london N1 6AA (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
22 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
22 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
24 December 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
24 December 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
6 December 2001Return made up to 02/11/01; full list of members (7 pages)
6 December 2001Return made up to 02/11/01; full list of members (7 pages)
26 June 2001Registered office changed on 26/06/01 from: 120 east road london N1 6AA (1 page)
26 June 2001Registered office changed on 26/06/01 from: 120 east road london N1 6AA (1 page)
22 May 2001Ad 15/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 May 2001Ad 15/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 May 2001Delivery ext'd 3 mth 30/11/00 (1 page)
17 May 2001Delivery ext'd 3 mth 30/11/00 (1 page)
2 May 2001Registered office changed on 02/05/01 from: suite 145H, business design centre, 52 upper street london N1 0QH (1 page)
2 May 2001Registered office changed on 02/05/01 from: suite 145H, business design centre, 52 upper street london N1 0QH (1 page)
6 April 2001Nc inc already adjusted 15/12/00 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Nc inc already adjusted 15/12/00 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Return made up to 02/11/00; full list of members (6 pages)
5 April 2001Return made up to 02/11/00; full list of members (6 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Director resigned (1 page)
14 November 2000New director appointed (14 pages)
14 November 2000New secretary appointed (4 pages)
14 November 2000New director appointed (14 pages)
14 November 2000New secretary appointed (4 pages)
26 November 1999Registered office changed on 26/11/99 from: business design centre 52 upper street london N1 0QH (1 page)
26 November 1999Registered office changed on 26/11/99 from: business design centre 52 upper street london N1 0QH (1 page)
25 November 1999Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page)
25 November 1999Registered office changed on 25/11/99 from: 120 east road london N1 6AA (1 page)
2 November 1999Incorporation (15 pages)
2 November 1999Incorporation (15 pages)