Company NameDominion Consultants Limited
Company StatusDissolved
Company Number07349824
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFlat 214,Queens Court
Ramsey
Isle Of Man
IM8 1LG
Director NameMrs Angela Margaret Deady
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wood End Green
Henham
Bishop's Stortford
Hertfordshire
CM22 6AY
Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 19 June 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameICM Secretaries Limited (Corporation)
StatusClosed
Appointed18 August 2010(same day as company formation)
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
Appointed28 April 2011(8 months, 1 week after company formation)
Appointment Duration3 years, 5 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 NameMrs Sarah Margaret Mary Fry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2016)
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(2 years, 11 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

Contact

Websitedominionconsultants.co.uk

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

1 at £1Inter-continental Management (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£124,992
Cash£7,823
Current Liabilities£5,593

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 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 director 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)
14 September 2016Termination of appointment of Sarah Margaret Mary Fry as a director on 8 September 2016 (1 page)
14 September 2016Termination of appointment of Sarah Margaret Mary Fry as a director on 8 September 2016 (1 page)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(8 pages)
27 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (11 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)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(9 pages)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(9 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)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QZ England (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QZ England (1 page)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(9 pages)
13 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(9 pages)
7 August 2013Appointment of Mr Paul Richard Hilton 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 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 Mrs Sarah Margaret Mary Fry as a director (2 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 November 2012Register inspection address has been changed (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register inspection address has been changed (1 page)
14 November 2012Register(s) moved to registered inspection location (1 page)
5 September 2012Secretary's details changed for Icm Secretaries Limited on 4 September 2012 (2 pages)
5 September 2012Secretary's details changed for Icm Secretaries Limited on 4 September 2012 (2 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
5 September 2012Secretary's details changed for Icm Secretaries Limited on 4 September 2012 (2 pages)
7 August 2012Registered office address changed from Hanger 1, Jet Centre First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hanger 1, Jet Centre First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Hanger 1, Jet Centre First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on 7 August 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 February 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
1 February 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
10 May 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
10 May 2011Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
10 May 2011Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)