Company NameDomani Developments Ltd
DirectorThomas Traylen
Company StatusLiquidation
Company Number08887806
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameCitistand Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Traylen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMoorview Addlestone Moor
Addlestone
Surrey
KT15 2QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Emma Louise Traylen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorview Addlestone Moor
Addlestone
Surrey
KT15 2QF
Director NameMrs Emma Louise Traylen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 August 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMoorview Addlestone Moor
Addlestone
Surrey
KT15 2QF
Director NameMr Thomas Harry Traylen
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoburn Park Farm Addlestone Moor
Addlestone
Surrey
KT15 2QF
Director NameMr Harry George Traylen
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2022)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressWoburn Park Farm Addlestone Moor
Addlestone
Surrey
KT15 2QF

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

50 at £1Mr Thomas Traylen
50.00%
Ordinary
50 at £1Mrs Emma Louise Traylen
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,363
Cash£397
Current Liabilities£374,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 September 2020Cessation of Emma Louise Traylen as a person with significant control on 17 August 2020 (1 page)
10 September 2020Termination of appointment of Emma Louise Traylen as a director on 17 August 2020 (1 page)
10 September 2020Change of details for Mr Thomas Traylen as a person with significant control on 17 August 2020 (2 pages)
7 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Termination of appointment of Emma Louise Traylen as a director on 1 August 2017 (1 page)
2 November 2017Termination of appointment of Emma Louise Traylen as a director on 1 August 2017 (1 page)
18 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
21 January 2017Appointment of Mr Thomas Harry Traylen as a director on 3 January 2017 (2 pages)
21 January 2017Appointment of Mr Thomas Harry Traylen as a director on 3 January 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
18 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 18 March 2015 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
14 July 2014Company name changed citistand developments LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
14 July 2014Company name changed citistand developments LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
(4 pages)
11 July 2014Appointment of Emma Louise Traylen as a director on 10 June 2014 (3 pages)
11 July 2014Appointment of Thomas Traylen as a director (3 pages)
11 July 2014Appointment of Emma Louise Traylen as a director on 10 June 2014 (3 pages)
11 July 2014Appointment of Thomas Traylen as a director (3 pages)
18 June 2014Termination of appointment of Barbara Kahan as a director on 10 June 2014 (2 pages)
18 June 2014Termination of appointment of Barbara Kahan as a director on 10 June 2014 (2 pages)
16 June 2014Appointment of Mr Thomas Traylen as a director on 10 June 2014 (2 pages)
16 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
(3 pages)
16 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 June 2014Appointment of Mr Thomas Traylen as a director on 10 June 2014 (2 pages)
16 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
(3 pages)
16 June 2014Appointment of Mrs Emma Louise Traylen as a director on 10 June 2014 (2 pages)
16 June 2014Appointment of Mrs Emma Louise Traylen as a director on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 June 2014 (1 page)
12 February 2014Incorporation (36 pages)
12 February 2014Incorporation (36 pages)