Company NamePND Investments Limited
Company StatusDissolved
Company Number05341283
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haitham Alani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMr Saif Alani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 20 November 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWillowgarth Chauntry Road
Maidenhead
Berkshire
SL6 1TR
Director NameMr David Andrew Litchfield
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Careys Road
Pury End
Towcester
NN22 7NX
Director NamePeter John Litchfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleUk Sales Manager
Correspondence AddressHigh View House Fifehead Magdalen
Gillingham
Dorset
SP8 5RR
Secretary NamePeter John Litchfield
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Grendon
Easton Way
Grendon
Northamptonshire
NN7 1JQ
Director NameMrs Nicola Litchfield
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Careys Road
Pury End
Towcester
Northants
NN22 7NX
Secretary NameMrs Nicola Litchfield
NationalityBritish
StatusResigned
Appointed22 February 2005(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Careys Road
Pury End
Towcester
Northants
NN22 7NX

Contact

Websitedominos.co.uk

Location

Registered Address1a Hillingdon Parade, Uxbridge Road
Hillingdon
Uxbridge
Middlesex
UB10 0PE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

80 at £1Hala LTD
80.00%
Ordinary B
20 at £1Hala LTD
20.00%
Ordinary A

Financials

Year2014
Net Worth£59,789

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

1 November 2010Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
9 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 December 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
19 December 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
20 January 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
20 January 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
11 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
11 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middx UB10 0PE on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 1a Hillingdon Parade Uxbridge Road Hillingdon Middx UB10 0PE on 31 January 2012 (1 page)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Saif Alani on 2 October 2009 (3 pages)
8 October 2010Director's details changed for Mr Haitham Alani on 2 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Haitham Alani on 2 October 2009 (2 pages)
8 October 2010Director's details changed for Saif Alani on 2 October 2009 (3 pages)
8 October 2010Director's details changed for Saif Alani on 2 October 2009 (3 pages)
8 October 2010Director's details changed for Mr Haitham Alani on 2 October 2009 (2 pages)
10 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
26 February 2010Registered office address changed from 35 Horseshoe Street Northampton Northamptonshire NN1 1TB on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 35 Horseshoe Street Northampton Northamptonshire NN1 1TB on 26 February 2010 (2 pages)
12 August 2009Director appointed haitham alani (2 pages)
12 August 2009Director appointed haitham alani (2 pages)
6 July 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page)
6 July 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 alignment with parent or subsidiary (1 page)
25 June 2009Appointment terminated director and secretary nicola litchfield (1 page)
25 June 2009Appointment terminated director peter litchfield (1 page)
25 June 2009Appointment terminated director david litchfield (1 page)
25 June 2009Appointment terminated director peter litchfield (1 page)
25 June 2009Appointment terminated director and secretary nicola litchfield (1 page)
25 June 2009Appointment terminated director david litchfield (1 page)
22 June 2009Director appointed saif alani (2 pages)
22 June 2009Director appointed saif alani (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 25/01/09; full list of members (5 pages)
20 February 2009Return made up to 25/01/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Return made up to 25/01/07; full list of members (7 pages)
13 February 2007Return made up to 25/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 March 2006Ad 01/10/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 March 2006Ad 01/10/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2005Ad 03/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 May 2005Ad 03/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 April 2005Registered office changed on 05/04/05 from: sherrards solicitors, 45 grosvenor road, st. Albans, hertfordshire AL1 3AW (1 page)
5 April 2005Registered office changed on 05/04/05 from: sherrards solicitors, 45 grosvenor road, st. Albans, hertfordshire AL1 3AW (1 page)
10 March 2005Particulars of mortgage/charge (6 pages)
10 March 2005Particulars of mortgage/charge (6 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Incorporation (12 pages)
25 January 2005Incorporation (12 pages)