Company NameDomhouse Limited
Company StatusDissolved
Company Number08277196
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alessandro Mattia Zanaboni
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed01 September 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2023)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressNorthern & Shell Building, 8th Floor, 10 Lower Tha
London
EC3R 6AF
Director NameMr Alan Douglas Bell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 March 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address22 Mount Kos Estate
Kosmos
Hartbeespoort 0216
South Africa
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court
2 Mountview Road
London
N4 4SJ
Director NameMs Caroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year after company formation)
Appointment DurationResigned same day (resigned 19 November 2013)
RoleShow Jumping Instructor
Country of ResidenceSouth Africa
Correspondence Address93 Van Velden Street
Schomansville 0216
Hartbeespoort
South Africa
Director NameMrs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2012(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCJB Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2013(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 2019)
Correspondence AddressWhitehall House, 2nd Floor 41 Whitehall
London
SW1A 2BY

Location

Registered Address24 Tax Suite 137 B Westlink House 981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2k at £1Scft Trustees New Zealand LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 December 2020Registered office address changed from 58 Warwick Road London W5 5PX United Kingdom to 24 Tax Suite 137 B Westlink House 981 Great West Road Brentford TW8 9DN on 11 December 2020 (1 page)
11 November 2020Micro company accounts made up to 31 December 2019 (9 pages)
9 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
12 December 2019Registered office address changed from Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF England to 58 Warwick Road London W5 5PX on 12 December 2019 (1 page)
4 November 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 October 2019Director's details changed for Mr Alessandro Mattia Zanaboni on 1 October 2019 (2 pages)
1 October 2019Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019 (1 page)
1 October 2019Change of details for Mr Alessandro Mattia Zanaboni as a person with significant control on 1 October 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Termination of appointment of Cjb Secretarial Limited as a secretary on 14 July 2019 (1 page)
18 December 2018Change of details for Mr Alessandro Mattia Zanaboni as a person with significant control on 23 November 2018 (2 pages)
27 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
26 November 2018Appointment of Mr Alessandro Mattia Zanaboni as a director on 1 September 2018 (2 pages)
26 November 2018Termination of appointment of Nancy Bennett as a director on 28 September 2018 (1 page)
24 October 2018Second filing of Confirmation Statement dated 21/11/2017 (6 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 September 2018Statement of capital following an allotment of shares on 29 December 2016
  • GBP 514,820
(3 pages)
14 September 2018Secretary's details changed for Cjb Secretarial Limited on 14 September 2018 (1 page)
29 December 2017Confirmation statement made on 21 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2018
(4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2014 (4 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 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(4 pages)
4 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000
(4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
(4 pages)
28 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2,000
(4 pages)
24 October 2014Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 87C St. Augustines Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 24 October 2014 (1 page)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
22 January 2014Director's details changed for Mrs Nancy Bennett on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Nancy Bennett on 1 January 2014 (2 pages)
22 January 2014Director's details changed for Mrs Nancy Bennett on 1 January 2014 (2 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,000

Statement of capital on 2013-12-06
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(5 pages)
6 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,000

Statement of capital on 2013-12-06
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2014.
(5 pages)
4 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2,000
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2,000
(3 pages)
25 November 2013Appointment of Ms Nancy Bennett as a director (2 pages)
25 November 2013Appointment of Ms Nancy Bennett as a director (2 pages)
25 November 2013Termination of appointment of Caroline Meyer as a director (1 page)
25 November 2013Termination of appointment of Caroline Meyer as a director (1 page)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (5 pages)
19 November 2013Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom to 87C St. Augustines Road London NW1 9RR on 19 November 2013 (1 page)
19 November 2013Termination of appointment of City Secretaries Limited as a secretary (1 page)
19 November 2013Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom to 87C St. Augustines Road London NW1 9RR on 19 November 2013 (1 page)
19 November 2013Appointment of Cjb Secretarial Limited as a secretary (2 pages)
19 November 2013Appointment of Ms Caroline Mary Meyer as a director (2 pages)
19 November 2013Termination of appointment of City Secretaries Limited as a secretary (1 page)
19 November 2013Termination of appointment of Dennis Cook as a director (1 page)
19 November 2013Termination of appointment of Dennis Cook as a director (1 page)
19 November 2013Appointment of Ms Caroline Mary Meyer as a director (2 pages)
19 November 2013Appointment of Cjb Secretarial Limited as a secretary (2 pages)
26 March 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,100
(3 pages)
26 March 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
26 March 2013Appointment of Mr Dennis Raymond Cook as a director (2 pages)
26 March 2013Termination of appointment of Brenda Cocksedge as a director (1 page)
26 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,100
(3 pages)
21 March 2013Termination of appointment of Alan Bell as a director (1 page)
21 March 2013Appointment of Brenda Patricia Cocksedge as a director (2 pages)
21 March 2013Appointment of Brenda Patricia Cocksedge as a director (2 pages)
21 March 2013Termination of appointment of Alan Bell as a director (1 page)
2 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
1 November 2012Incorporation (45 pages)
1 November 2012Incorporation (45 pages)