Company NameDomino Glass Design Ltd
Company StatusDissolved
Company Number07689048
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David William Ellis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Hanover Square
Feering
CO5 9QN
Secretary NameThomas Ellis
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacre Hanover Square
Hanover Square
Fering
CO5 9QN
Director NameMr Timothy John Farmer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritidh
StatusResigned
Appointed22 August 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2014)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address14-16 Powis Street
London
SE18 6LF

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Mr Thomas William Ellis
5.00%
Ordinary
45 at £1Mrs Helen Clair Farmer
45.00%
Ordinary
40 at £1Mrs Deborah Margaret Ellis
40.00%
Ordinary
10 at £1Mr Gareth Phillips
10.00%
Ordinary

Financials

Year2014
Net Worth£498
Cash£111
Current Liabilities£4,140

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
14 July 2015Termination of appointment of Timothy John Farmer as a director on 31 March 2014 (1 page)
14 July 2015Termination of appointment of Timothy John Farmer as a director on 31 March 2014 (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from 14-16 Powis Street London SE18 6LF United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 14-16 Powis Street London SE18 6LF United Kingdom on 16 November 2012 (1 page)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
8 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 100
(3 pages)
1 September 2011Appointment of Mr Timothy John Farmer as a director (6 pages)
1 September 2011Appointment of Mr Timothy John Farmer as a director (6 pages)
30 June 2011Incorporation (21 pages)
30 June 2011Incorporation (21 pages)