Company NameDomus Real Estate UK Ltd
Company StatusDissolved
Company Number08423477
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Eugenia Rotaru
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
Secretary NameICS International Corporate Services Limited (Corporation)
StatusClosed
Appointed28 February 2013(same day as company formation)
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA

Location

Registered Address29 Welbeck Street
First Floor
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Maurizio Delnevo
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,416
Cash£2,384

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
6 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page)
14 March 2017Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 February 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
15 February 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
6 January 2016Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 March 2015Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page)
20 March 2015Director's details changed for Mrs Eugenia Rotaru on 20 November 2014 (2 pages)
20 March 2015Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Director's details changed for Mrs Eugenia Rotaru on 20 November 2014 (2 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)