Company NameDominator Services Limited
DirectorAderami Adebola Ogundeji
Company StatusActive - Proposal to Strike off
Company Number04592783
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 4 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 NameMr Aderami Adebola Ogundeji
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed23 October 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Douwe Hendrik Jacob Terpstra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2012)
RoleCorporate Body
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Victor Boudewijn Mulder
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2015(12 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressLangedijk 7 Baak
The Netherlands
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence Address48 Conduit Street
London
W1S 2YR
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed21 November 2002(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 02 April 2003)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(3 days after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2010)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed20 October 2003(11 months after company formation)
Appointment Duration7 years (resigned 29 October 2010)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed29 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2014)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed29 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2014)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Director NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 2015)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 2015)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Contact

Websiteintertrustgroup.com
Email address[email protected]

Location

Registered Address7th Floor
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

19k at £1Two Foscari Company Asset Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168,641
Cash£7,627
Current Liabilities£112,577

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due2 December 2016 (overdue)

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Amended total exemption full accounts made up to 31 December 2011 (5 pages)
19 September 2016Amended total exemption full accounts made up to 31 December 2011 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 August 2016Amended total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 19,000
(6 pages)
11 July 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 19,000
(6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Appointment of Mr Aderami Adebola Ogundeji as a director on 23 October 2015 (2 pages)
6 June 2016Appointment of Mr Aderami Adebola Ogundeji as a director on 23 October 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Termination of appointment of Victor Boudewijn Mulder as a director on 26 October 2015 (2 pages)
14 November 2015Total exemption full accounts made up to 31 December 2013 (10 pages)
14 November 2015Termination of appointment of Victor Boudewijn Mulder as a director on 26 October 2015 (2 pages)
14 November 2015Total exemption full accounts made up to 31 December 2013 (10 pages)
30 July 2015Termination of appointment of a director (1 page)
30 July 2015Termination of appointment of a director (1 page)
22 July 2015Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Intertrust (Uk) Limited as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Victor Boudewijn Mulder as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 June 2015 (1 page)
20 May 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 19,000
(5 pages)
20 May 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 19,000
(5 pages)
7 October 2014Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages)
7 October 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page)
7 October 2014Appointment of Intertrust (Uk) Limited as a director on 15 May 2014 (2 pages)
7 October 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a director on 15 May 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Director's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 19,000
(5 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 19,000
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
22 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 June 2012Termination of appointment of Douwe Terpstra as a director (1 page)
1 June 2012Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages)
1 June 2012Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages)
1 June 2012Termination of appointment of Douwe Terpstra as a director (1 page)
2 March 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
2 March 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
2 March 2012Resolutions
  • RES13 ‐ Company business 31/12/2010
(1 page)
2 March 2012Resolutions
  • RES13 ‐ Company business 31/12/2010
(1 page)
21 December 2011Annual return made up to 18 November 2011 (5 pages)
21 December 2011Annual return made up to 18 November 2011 (5 pages)
13 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
15 November 2010Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
15 November 2010Appointment of Mr Douwe Hendrik Jacob Terpstra as a director (3 pages)
15 November 2010Appointment of Intertrust (Uk) Limited as a director (3 pages)
15 November 2010Appointment of Intertrust (Uk) Limited as a director (3 pages)
15 November 2010Appointment of Mr Douwe Hendrik Jacob Terpstra as a director (3 pages)
15 November 2010Termination of appointment of Bluewall Limited as a director (2 pages)
15 November 2010Termination of appointment of Premium Secretaries Limited as a secretary (2 pages)
15 November 2010Appointment of Intertrust (Uk) Limited as a secretary (3 pages)
15 November 2010Termination of appointment of Bluewall Limited as a director (2 pages)
15 November 2010Registered office address changed from Fifth Floor 86 Jermyn Street London SW1Y 6AW on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from Fifth Floor 86 Jermyn Street London SW1Y 6AW on 15 November 2010 (2 pages)
15 November 2010Termination of appointment of Premium Secretaries Limited as a secretary (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Bluewall Limited on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Premium Secretaries Limited on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Premium Secretaries Limited on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Bluewall Limited on 18 November 2009 (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2008Return made up to 18/11/08; full list of members; amend (5 pages)
17 December 2008Return made up to 18/11/08; full list of members; amend (5 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
18 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 December 2006Return made up to 18/11/06; full list of members (6 pages)
11 December 2006Return made up to 18/11/06; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 March 2005Full accounts made up to 31 December 2003 (11 pages)
14 March 2005Full accounts made up to 31 December 2003 (11 pages)
26 November 2004Return made up to 18/11/04; full list of members (6 pages)
26 November 2004Return made up to 18/11/04; full list of members (6 pages)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 January 2004Return made up to 18/11/03; full list of members (5 pages)
12 January 2004Return made up to 18/11/03; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
17 June 2003Memorandum and Articles of Association (31 pages)
17 June 2003Nc inc already adjusted 04/06/03 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Nc inc already adjusted 04/06/03 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Memorandum and Articles of Association (31 pages)
17 June 2003Ad 04/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages)
17 June 2003Ad 04/06/03--------- £ si 18998@1=18998 £ ic 2/19000 (2 pages)
4 May 2003Ad 08/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2003Ad 08/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 2003Director resigned (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2003Director resigned (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 January 2003Secretary resigned (1 page)
18 November 2002Incorporation (19 pages)
18 November 2002Incorporation (19 pages)