Company NameDomino Dry Cleaning Limited
DirectorRana Omrani
Company StatusActive
Company Number06318656
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMs Rana Omrani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Randall Avenue Randall Avenue
London
NW2 7RL
Secretary NameMrs Nadine Eliane Michle Hutin
NationalityFrench
StatusResigned
Appointed20 July 2007(1 day after company formation)
Appointment Duration15 years (resigned 11 August 2022)
RoleDry Cleaner
Correspondence AddressFlat 4
185 Streatham High Road
London
SW16 6GE
Director NameMrs Rana Omrani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(6 days after company formation)
Appointment Duration14 years, 2 months (resigned 01 October 2021)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Conrad Court
The Avenue
Beckenham
Kent
BR3 5DG
Director NameMr Ataollah Akbarzad Mahin
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(14 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Randall Avenue Randall Avenue
London
NW2 7RL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rana Omrani
100.00%
Ordinary

Financials

Year2014
Net Worth£2,829
Cash£5,590
Current Liabilities£4,261

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Registered office address changed from 3 Randall Avenue Randall Avenue London NW2 7RL England to 3 Randall Avenue London NW2 7RL on 1 August 2023 (1 page)
1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Nadine Eliane Michle Hutin as a secretary on 11 August 2022 (1 page)
14 April 2022Notification of Rana Omrani as a person with significant control on 15 March 2022 (2 pages)
8 April 2022Cessation of Ataollah Akbarzad Mahin as a person with significant control on 15 March 2022 (1 page)
7 April 2022Appointment of Ms Rana Omrani as a director on 15 March 2022 (2 pages)
7 April 2022Termination of appointment of Ataollah Akbarzad Mahin as a director on 15 March 2022 (1 page)
22 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 November 2021Cessation of Rana Omrani as a person with significant control on 1 October 2021 (1 page)
24 November 2021Appointment of Mr Ataollah Akbarzad Mahin as a director on 1 October 2021 (2 pages)
24 November 2021Notification of Ataollah Akbarzad Mahin as a person with significant control on 1 October 2021 (2 pages)
24 November 2021Termination of appointment of Rana Omrani as a director on 1 October 2021 (1 page)
31 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 March 2019Registered office address changed from 21 the Green Southgate London N14 7AB to 3 Randall Avenue Randall Avenue London NW2 7RL on 18 March 2019 (1 page)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
15 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 August 2010Secretary's details changed for Nadine Eliane Michle Hutin on 19 July 2010 (1 page)
10 August 2010Director's details changed for Rana Omrani on 19 July 2010 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Rana Omrani on 19 July 2010 (2 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Nadine Eliane Michle Hutin on 19 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 July 2009Return made up to 19/07/09; full list of members (5 pages)
29 July 2009Return made up to 19/07/09; full list of members (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 36 high street beckenham kent BR3 1AY (1 page)
9 July 2009Registered office changed on 09/07/2009 from 36 high street beckenham kent BR3 1AY (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 November 2008Return made up to 19/07/08; full list of members (6 pages)
17 November 2008Return made up to 19/07/08; full list of members (6 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
1 September 2007New secretary appointed (2 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
21 August 2007New director appointed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 21 the green london N14 7AB (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Registered office changed on 21/08/07 from: 21 the green london N14 7AB (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (5 pages)
19 July 2007Incorporation (5 pages)