Company NameDomani (International) Limited
Company StatusDissolved
Company Number07475155
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Patricia Rowena McCreddie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 07 March 2023)
RoleProperty Broker
Country of ResidenceEngland
Correspondence Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX

Contact

Websitedomaniinternational.com
Telephone020 73499808
Telephone regionLondon

Location

Registered Address900 Cornwallis House Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Patricia Mccreddie
80.00%
Ordinary
10 at £1James Mccreddie
10.00%
Ordinary
10 at £1Sophie Mccreddie
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,756
Cash£7,379
Current Liabilities£10,135

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
28 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Patricia Rowena Mccreddie on 1 December 2013 (2 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Director's details changed for Patricia Rowena Mccreddie on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Patricia Rowena Mccreddie on 1 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
24 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
14 January 2011Termination of appointment of Eric Coverdale as a director (2 pages)
14 January 2011Appointment of Patricia Rowena Mccreddie as a director (3 pages)
14 January 2011Appointment of Patricia Rowena Mccreddie as a director (3 pages)
14 January 2011Termination of appointment of Eric Coverdale as a director (2 pages)
21 December 2010Incorporation (43 pages)
21 December 2010Incorporation (43 pages)