Company NameDominion Financials Limited
Company StatusDissolved
Company Number05572901
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dawas Eric Mongi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Union Street
London
SE1 1SG
Secretary NameMr Dawas Eric Mongi
NationalityBritish
StatusClosed
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Union Street
London
SE1 1SG
Director NameMr Robert Anthony McCreary
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(3 years after company formation)
Appointment Duration7 years, 2 months (closed 24 November 2015)
RoleCompany Director
Correspondence Address63 Union Street
London
SE1 1SG
Director NameMr Anthony Peter Phillips
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Rancliffe Gardens
London
SE9 6JZ
Director NameMr Alan Wilcock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address16b Derwent Court
Troutbeck Road
Liverpool
Merseyside
L18 3LF

Location

Registered Address63a Union Street
Southwark
London
SE1 1SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

278k at 1Anthony P. Phillips
42.77%
Ordinary
200k at 1Dr Dawas Eric Mongi
30.77%
Ordinary
25k at 1Malaica Financials
3.85%
Preference
20k at 1Robert A Mccreery
3.08%
Ordinary
125k at 1Dfl Holdings (Hk) LTD
19.23%
Preference
2k at 1Mr Alan Wilcock
0.31%
Ordinary

Financials

Year2014
Turnover£896,000
Gross Profit£283,500
Net Worth-£625,544
Cash£7,200
Current Liabilities£1,031,546

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Termination of appointment of Alan Wilcock as a director (2 pages)
28 April 2014Termination of appointment of Alan Wilcock as a director (2 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 23 September 2009 with a full list of shareholders (7 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
11 March 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
27 October 2008Return made up to 23/09/08; full list of members (4 pages)
27 October 2008Return made up to 23/09/08; full list of members (4 pages)
24 October 2008Director and secretary's change of particulars / dawas mongi / 21/09/2008 (1 page)
24 October 2008Director appointed mr robert anthony mccreary (1 page)
24 October 2008Director appointed mr robert anthony mccreary (1 page)
24 October 2008Appointment terminated director anthony phillips (1 page)
24 October 2008Director and secretary's change of particulars / dawas mongi / 21/09/2008 (1 page)
24 October 2008Appointment terminated director anthony phillips (1 page)
11 September 2008Resolutions
  • RES13 ‐ Comp business 20/08/2008
(2 pages)
11 September 2008Resolutions
  • RES13 ‐ Comp business 20/08/2008
(2 pages)
2 July 2008Resolutions
  • RES13 ‐ Administrator appointed 15/06/2008
(2 pages)
2 July 2008Resolutions
  • RES13 ‐ Administrator appointed 15/06/2008
(2 pages)
28 May 2008Amended accounts made up to 30 September 2006 (10 pages)
28 May 2008Amended accounts made up to 30 September 2006 (10 pages)
4 February 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
4 February 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
29 January 2008Return made up to 23/09/07; full list of members (3 pages)
29 January 2008Return made up to 23/09/07; full list of members (3 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
2 February 2007Return made up to 23/09/06; full list of members (7 pages)
2 February 2007Return made up to 23/09/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: 75 rancliffe gardens london greater london SE9 6JZ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 75 rancliffe gardens london greater london SE9 6JZ (1 page)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Incorporation (17 pages)
23 September 2005Incorporation (17 pages)