Company NameDomino Soft Limited
Company StatusDissolved
Company Number06753746
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexanda Teh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 May 2009(5 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (closed 06 May 2014)
RoleCommercial Dierctor
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Brett Jonathan Gribble
NationalityBritish
StatusClosed
Appointed29 May 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 06 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Tim Peter Venables
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCommission Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Alexanda Teh
NationalityNew Zealander
StatusResigned
Appointed08 May 2009(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2009)
RoleCommercial Dierctor
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Brett Jonathan Gribble
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

160 at £1Alexanda Teh
20.00%
Ordinary A
160 at £1Brett Jonathan Gribble
20.00%
Ordinary A
160 at £1Murray Pearce
20.00%
Ordinary A
160 at £1Patrick Cooper
20.00%
Ordinary A
160 at £1Tim Peter Venables
20.00%
Ordinary A

Financials

Year2014
Net Worth-£3,942
Current Liabilities£3,942

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
3 December 2013Termination of appointment of Tim Venables as a director (1 page)
3 December 2013Termination of appointment of Brett Gribble as a director (1 page)
3 December 2013Termination of appointment of Brett Gribble as a director (1 page)
3 December 2013Termination of appointment of Tim Venables as a director (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 January 2013Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2013-01-19
  • GBP 800
(5 pages)
19 January 2013Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2013-01-19
  • GBP 800
(5 pages)
18 January 2013Director's details changed for Mr Alexanda Teh on 1 October 2011 (2 pages)
18 January 2013Director's details changed for Mr Alexanda Teh on 1 October 2011 (2 pages)
18 January 2013Director's details changed for Mr Alexanda Teh on 1 October 2011 (2 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Secretary's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (1 page)
13 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Alexanda Teh as a secretary (1 page)
13 January 2011Secretary's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (1 page)
13 January 2011Director's details changed for Mr Tim Peter Venables on 1 October 2009 (2 pages)
13 January 2011Secretary's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (1 page)
13 January 2011Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Mr Tim Peter Venables on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Mr Tim Peter Venables on 1 October 2009 (2 pages)
13 January 2011Termination of appointment of Alexanda Teh as a secretary (1 page)
13 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Alexanda Teh on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Brett Jonathan Gribble on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Alexanda Teh on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Alexanda Teh on 1 October 2009 (1 page)
26 January 2010Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Tim Peter Venables on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Tim Peter Venables on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Alexanda Teh on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Brett Jonathan Gribble on 1 October 2009 (1 page)
26 January 2010Secretary's details changed for Alexanda Teh on 1 October 2009 (1 page)
26 January 2010Director's details changed for Tim Peter Venables on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Brett Jonathan Gribble on 1 October 2009 (1 page)
26 January 2010Director's details changed for Alexanda Teh on 1 October 2009 (2 pages)
29 July 2009Director appointed tim peter venables (2 pages)
29 July 2009Director appointed tim peter venables (2 pages)
2 July 2009Director and secretary appointed brett jonathan gribble (2 pages)
2 July 2009Director and secretary appointed alexanda teh (2 pages)
2 July 2009Director and secretary appointed brett jonathan gribble (2 pages)
2 July 2009Director and secretary appointed alexanda teh (2 pages)
21 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 November 2008Appointment terminated director barbara kahan (1 page)
21 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 November 2008Appointment terminated director barbara kahan (1 page)
19 November 2008Incorporation (25 pages)
19 November 2008Incorporation (25 pages)