Company NameDomus Trading International Ltd.
Company StatusDissolved
Company Number10786731
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameMode And Media International Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Richard Christopher Gannon
StatusClosed
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address21 The Mount Aspley Guise
Milton Keynes
MK17 8DZ
Director NameMr Daniel Raphael Delacroix
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14,334 Harrow Road
London
W9 2HP
Director NameMr Richard Christopher Gannon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Mount Aspley Guise
Milton Keynes
MK17 8DZ

Location

Registered AddressUnit 14,334 Harrow Road
London
W9 2HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2018Termination of appointment of Richard Christopher Gannon as a director on 12 November 2018 (1 page)
12 November 2018Cessation of Richard Christopher Gannon as a person with significant control on 12 November 2018 (1 page)
12 November 2018Notification of Daniel Raphael Delacroix as a person with significant control on 12 November 2018 (2 pages)
27 September 2018Appointment of Mr Daniel Raphael Delacroix as a director on 20 September 2018 (2 pages)
20 September 2018Registered office address changed from 21 the Mount Aspley Guise Milton Keynes MK17 8DZ England to Unit 14,334 Harrow Road London W9 2HP on 20 September 2018 (1 page)
14 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
(3 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 100
(28 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 100
(28 pages)