Company NameDomis Limited
Company StatusDissolved
Company Number02651067
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(19 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameMr David Jackson
StatusResigned
Appointed03 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Valley
Ramsey
Isle Of Man
IM8 1NG
Secretary NameMr Christopher Michael Allix
StatusResigned
Appointed20 June 2013(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2013)
RoleCompany Director
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameMr Paul Richard Hilton
StatusResigned
Appointed20 June 2013(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2016)
RoleCompany Director
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMrs Siobhan Fiona White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMrs Sarah Margaret Mary Fry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Bryan Paul Moyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(22 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameInter-Continental Management (UK) Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address3 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Director NameChargrove Services Limited (Corporation)
StatusResigned
Appointed09 October 1998(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2003)
Correspondence AddressProspect Chambers
Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Director NameIcmis Limited (Corporation)
StatusResigned
Appointed10 April 2003(11 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 September 2016)
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Inter-continental Management (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (1 page)
25 July 2019Termination of appointment of Christopher Michael Allix as a director on 1 July 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 September 2016Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Richard Hilton as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Richard Hilton as a secretary on 29 September 2016 (1 page)
28 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
28 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 October 2014Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
28 May 2014Termination of appointment of Bryan Moyer as a director (1 page)
28 May 2014Termination of appointment of Bryan Moyer as a director (1 page)
15 May 2014Appointment of Mr Bryan Paul Moyer as a director (2 pages)
15 May 2014Appointment of Mr Bryan Paul Moyer as a director (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
14 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
14 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(6 pages)
7 August 2013Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
7 August 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
7 August 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
7 August 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
7 August 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
7 August 2013Appointment of Mr Christopher Michael Allix as a director (2 pages)
7 August 2013Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
7 August 2013Appointment of Mr Christopher Michael Allix as a director (2 pages)
21 June 2013Appointment of Mr Paul Richard Hilton as a secretary (1 page)
21 June 2013Termination of appointment of a secretary (1 page)
21 June 2013Termination of appointment of Christopher Allix as a secretary (1 page)
21 June 2013Termination of appointment of a secretary (1 page)
21 June 2013Termination of appointment of Christopher Allix as a secretary (1 page)
21 June 2013Appointment of Mr Paul Richard Hilton as a secretary (1 page)
20 June 2013Termination of appointment of David Jackson as a secretary (1 page)
20 June 2013Termination of appointment of David Jackson as a secretary (1 page)
20 June 2013Appointment of Mr Christopher Michael Allix as a secretary (1 page)
20 June 2013Appointment of Mr Christopher Michael Allix as a secretary (1 page)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
18 October 2012Register inspection address has been changed (1 page)
18 October 2012Director's details changed for Icmis Limited on 6 August 2012 (2 pages)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport London CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport London CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport London CM24 1RY on 7 August 2012 (1 page)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
7 September 2011Appointment of Mr Mark Hatton Byrne as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 07/09/11
(3 pages)
7 September 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
7 September 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
7 September 2011Appointment of Mr Mark Hatton Byrne as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 07/09/11
(3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Icmis Limited on 15 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mr David Jackson on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Mr David Jackson on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Icmis Limited on 15 September 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 October 2008Director's change of particulars / icmis LIMITED / 03/09/2008 (1 page)
1 October 2008Secretary's change of particulars / david jackson / 01/06/2008 (1 page)
1 October 2008Director's change of particulars / icmis LIMITED / 03/09/2008 (1 page)
1 October 2008Return made up to 15/09/08; full list of members (3 pages)
1 October 2008Return made up to 15/09/08; full list of members (3 pages)
1 October 2008Secretary's change of particulars / david jackson / 01/06/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
10 September 2008Registered office changed on 10/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 September 2005Return made up to 15/09/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 15/09/05; full list of members (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 October 2003Return made up to 03/10/03; full list of members (6 pages)
13 October 2003Return made up to 03/10/03; full list of members (6 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
12 November 2002Return made up to 03/10/02; full list of members (6 pages)
12 November 2002Return made up to 03/10/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
9 September 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
17 September 2001Total exemption small company accounts made up to 30 June 2001 (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (1 page)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (1 page)
7 December 1999Accounts for a small company made up to 30 June 1999 (1 page)
11 October 1999Return made up to 03/10/99; full list of members (6 pages)
11 October 1999Return made up to 03/10/99; full list of members (6 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
24 September 1998Return made up to 03/10/98; full list of members (6 pages)
24 September 1998Return made up to 03/10/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 30 June 1998 (1 page)
7 August 1998Accounts for a small company made up to 30 June 1998 (1 page)
29 September 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
26 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
2 April 1997Registered office changed on 02/04/97 from: 6 tebbit mews winchcombe street cheltenham glos GL52 2NE (1 page)
2 April 1997Registered office changed on 02/04/97 from: 6 tebbit mews winchcombe street cheltenham glos GL52 2NE (1 page)
26 September 1996Return made up to 03/10/96; full list of members (6 pages)
26 September 1996Return made up to 03/10/96; full list of members (6 pages)
21 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
21 August 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
31 October 1995Return made up to 03/10/95; no change of members (4 pages)
31 October 1995Return made up to 03/10/95; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
29 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 October 1991Incorporation (17 pages)
3 October 1991Incorporation (17 pages)