Company NameDominion Capital Limited
DirectorEugene Akwasi-Ayisi
Company StatusActive
Company Number07544662
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Eugene Akwasi-Ayisi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Eugene Akwasi-ayisi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

12 December 2023Micro company accounts made up to 28 February 2023 (6 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (7 pages)
30 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
28 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 29 February 2020 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (3 pages)
17 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
12 April 2019Micro company accounts made up to 28 February 2018 (5 pages)
30 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
12 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 February 2017Registered office address changed from Flat 2 2 Stanmore Rd London N15 3PS to 71-75 Shelton Street London WC2H 9JQ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Flat 2 2 Stanmore Rd London N15 3PS to 71-75 Shelton Street London WC2H 9JQ on 22 February 2017 (1 page)
30 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
30 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Micro company accounts made up to 28 February 2015 (2 pages)
4 February 2016Micro company accounts made up to 28 February 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)