Company NameDome Developments [Redchurch Street] Limited
Company StatusDissolved
Company Number04512776
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Chrysostomas Tasou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address95 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameMr Paul Chrysostomou Tasou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Newbury Close
Chancellors Road
Stevenage
Hertfordshire
SG1 4TE
Secretary NameMr Paul Chrysostomou Tasou
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Newbury Close
Chancellors Road
Stevenage
Hertfordshire
SG1 4TE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dome Developments LTD
50.00%
Ordinary
1 at £1Glen Charles
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,788
Cash£113,543
Current Liabilities£966,870

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(5 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 2
(5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 September 2006Return made up to 16/08/06; full list of members (7 pages)
5 September 2006Return made up to 16/08/06; full list of members (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (3 pages)
7 September 2005Return made up to 16/08/05; full list of members (7 pages)
7 September 2005Return made up to 16/08/05; full list of members (7 pages)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (3 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 16/08/03; full list of members (7 pages)
2 October 2003Return made up to 16/08/03; full list of members (7 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
10 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (3 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (3 pages)
29 August 2002Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2002New secretary appointed;new director appointed (3 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed;new director appointed (3 pages)
29 August 2002Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2002Incorporation (31 pages)
16 August 2002Incorporation (31 pages)