Maidenhead
Berkshire
SL6 1TR
Director Name | Mr Saif Alani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 November 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Willowgarth Chauntry Road Maidenhead Berkshire SL6 1TR |
Director Name | Mr David Andrew Litchfield |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Careys Road Pury End Towcester NN22 7NX |
Director Name | Peter John Litchfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Uk Sales Manager |
Correspondence Address | High View House Fifehead Magdalen Gillingham Dorset SP8 5RR |
Secretary Name | Peter John Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | High Grendon Easton Way Grendon Northamptonshire NN7 1JQ |
Director Name | Mrs Nicola Litchfield |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Careys Road Pury End Towcester Northants NN22 7NX |
Secretary Name | Mrs Nicola Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 June 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Careys Road Pury End Towcester Northants NN22 7NX |
Website | dominos.co.uk |
---|
Registered Address | 1a Hillingdon Parade, Uxbridge Road Hillingdon Uxbridge Middlesex UB10 0PE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
80 at £1 | Hala LTD 80.00% Ordinary B |
---|---|
20 at £1 | Hala LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £59,789 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
1 November 2010 | Delivered on: 5 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 November 2007 | Delivered on: 8 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
1 March 2005 | Delivered on: 10 March 2005 Satisfied on: 3 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 January 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 December 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
19 December 2014 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
20 January 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
11 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
11 February 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middx UB10 0PE on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middx UB10 0PE on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Saif Alani on 2 October 2009 (3 pages) |
8 October 2010 | Director's details changed for Mr Haitham Alani on 2 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Haitham Alani on 2 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Saif Alani on 2 October 2009 (3 pages) |
8 October 2010 | Director's details changed for Saif Alani on 2 October 2009 (3 pages) |
8 October 2010 | Director's details changed for Mr Haitham Alani on 2 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Registered office address changed from 35 Horseshoe Street Northampton Northamptonshire NN1 1TB on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 35 Horseshoe Street Northampton Northamptonshire NN1 1TB on 26 February 2010 (2 pages) |
12 August 2009 | Director appointed haitham alani (2 pages) |
12 August 2009 | Director appointed haitham alani (2 pages) |
6 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page) |
6 July 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page) |
25 June 2009 | Appointment terminated director and secretary nicola litchfield (1 page) |
25 June 2009 | Appointment terminated director peter litchfield (1 page) |
25 June 2009 | Appointment terminated director david litchfield (1 page) |
25 June 2009 | Appointment terminated director peter litchfield (1 page) |
25 June 2009 | Appointment terminated director and secretary nicola litchfield (1 page) |
25 June 2009 | Appointment terminated director david litchfield (1 page) |
22 June 2009 | Director appointed saif alani (2 pages) |
22 June 2009 | Director appointed saif alani (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Return made up to 25/01/08; no change of members
|
7 March 2008 | Return made up to 25/01/08; no change of members
|
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 25/01/06; full list of members
|
30 March 2006 | Return made up to 25/01/06; full list of members
|
21 March 2006 | Resolutions
|
21 March 2006 | Ad 01/10/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 March 2006 | Ad 01/10/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 March 2006 | Resolutions
|
23 May 2005 | Ad 03/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 May 2005 | Ad 03/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: sherrards solicitors, 45 grosvenor road, st. Albans, hertfordshire AL1 3AW (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: sherrards solicitors, 45 grosvenor road, st. Albans, hertfordshire AL1 3AW (1 page) |
10 March 2005 | Particulars of mortgage/charge (6 pages) |
10 March 2005 | Particulars of mortgage/charge (6 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Incorporation (12 pages) |
25 January 2005 | Incorporation (12 pages) |