Company NameDomino Promotions UK Limited
Company StatusDissolved
Company Number06058889
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date13 October 2011 (12 years, 6 months ago)
Previous NameTibalt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Young
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 13 October 2011)
RoleCompany Director
Correspondence Address22 Orlando Drive
Basildon
Essex
SS13 1TE
Director NameThree V Corporate Venturing Llp (Corporation)
StatusClosed
Appointed19 January 2007(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2007(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusClosed
Appointed18 August 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2011)
Correspondence Address84 Wimpole Street
London
W1G 9SE

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2011Final Gazette dissolved following liquidation (1 page)
13 October 2011Final Gazette dissolved following liquidation (1 page)
25 August 2011Liquidators statement of receipts and payments to 7 July 2011 (6 pages)
25 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (6 pages)
25 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (6 pages)
25 August 2011Liquidators statement of receipts and payments to 7 July 2011 (6 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators statement of receipts and payments to 13 March 2011 (7 pages)
6 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (7 pages)
6 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (7 pages)
28 September 2010Liquidators' statement of receipts and payments to 13 September 2010 (6 pages)
28 September 2010Liquidators statement of receipts and payments to 13 September 2010 (6 pages)
28 September 2010Liquidators' statement of receipts and payments to 13 September 2010 (6 pages)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Statement of affairs with form 4.19 (10 pages)
18 September 2009Statement of affairs with form 4.19 (10 pages)
18 September 2009Appointment of a voluntary liquidator (1 page)
18 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-14
(1 page)
18 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2009Registered office changed on 01/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
1 September 2009Registered office changed on 01/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
28 January 2009Return made up to 19/01/09; full list of members (4 pages)
15 January 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
15 January 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 October 2008Secretary appointed lpe services LIMITED (2 pages)
2 October 2008Secretary appointed lpe services LIMITED (2 pages)
27 August 2008Registered office changed on 27/08/2008 from 15 whitcomb street london WC2H 7HA (1 page)
27 August 2008Registered office changed on 27/08/2008 from 15 whitcomb street london WC2H 7HA (1 page)
26 August 2008Return made up to 19/01/08; full list of members (4 pages)
26 August 2008Return made up to 19/01/08; full list of members (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 July 2007Ad 02/07/07--------- £ si [email protected] £ ic 100/100 (2 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
5 July 2007Company name changed tibalt LIMITED\certificate issued on 05/07/07 (2 pages)
5 July 2007Company name changed tibalt LIMITED\certificate issued on 05/07/07 (2 pages)
19 January 2007Incorporation (16 pages)