Company NameDominion Entertainment Limited
Company StatusDissolved
Company Number03305227
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameHumerah Khan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Secretary NameSumerah Ahmad
NationalityBritish
StatusClosed
Appointed14 November 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address11 Westview Drive
Woodford Green
Essex
IG8 8LX
Director NameMr Tariq Ali Khan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleProperty Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Clifton Road
Newsbury Park
Ilford
Essex
IG2 7DG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameSunny Deal Ltd (Corporation)
StatusResigned
Appointed27 January 1997(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2001)
Correspondence Address320a Romford Road
Forest Gate
London
E7 8BD

Location

Registered AddressThe Cottage
Coopersale Lane, Theydon Garnon
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford

Financials

Year2014
Net Worth-£18
Cash£2
Current Liabilities£20

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Return made up to 21/01/04; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 21/01/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2002New secretary appointed (2 pages)
15 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
11 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
30 August 2000Registered office changed on 30/08/00 from: 320A romford road forest gate london E7 8BD (1 page)
22 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 February 2000Return made up to 21/01/00; full list of members (6 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
6 April 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
21 January 1997Incorporation (12 pages)