London
SW11 6SE
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Webb's Road London SW11 6SE |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Webb's Road London SW11 6SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Domelease LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £288,670 |
Gross Profit | £283,190 |
Net Worth | £846,141 |
Cash | £16,391 |
Current Liabilities | £3,066,411 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved following liquidation (1 page) |
15 June 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (10 pages) |
17 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (10 pages) |
17 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (10 pages) |
14 February 2014 | Registered office address changed from 60 Webb Road London SW11 6SE on 14 February 2014 (2 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Resolutions
|
13 February 2014 | Declaration of solvency (4 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
3 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 October 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Antony Paul Cunningham on 1 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Duncan John Tuson Macdonald on 1 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Duncan John Tuson Macdonald on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Antony Paul Cunningham on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Robin Breen on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mark Robin Breen on 1 July 2010 (2 pages) |
28 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
5 August 2009 | Return made up to 01/07/09; full list of members (5 pages) |
4 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
21 February 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (5 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 August 2003 | Return made up to 01/07/03; full list of members (5 pages) |
25 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Resolutions
|
2 January 2003 | Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 December 2002 | New director appointed (7 pages) |
22 December 2002 | New secretary appointed (4 pages) |
22 December 2002 | New director appointed (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Company name changed pearlcreate LIMITED\certificate issued on 21/11/02 (2 pages) |
15 October 2002 | Incorporation (17 pages) |