Chelmsford
CM1 1GU
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | Christopher James Forrester |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 March 2015) |
Role | Franchisee |
Country of Residence | Scotland |
Correspondence Address | 45 Inverleith Row Edinburgh EH3 5PY Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 March 2015) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | dominos-falkirk.co.uk |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
80 at £0.01 | Dpsk Limited 80.00% Ordinary A |
---|---|
20 at £0.01 | Dpsk Limited 20.00% Ordinary B |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 October 1996 | Delivered on: 30 October 1996 Satisfied on: 28 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
---|---|
4 October 2018 | Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
23 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
6 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
28 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Appointment of Mr Surinder Singh Kandola as a director on 16 March 2015 (2 pages) |
4 June 2015 | Appointment of Mr Surinder Singh Kandola as a director on 16 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 16 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Christopher James Forrester as a director on 16 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Christopher James Forrester as a director on 16 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Thorntons Law Llp as a secretary on 16 March 2015 (2 pages) |
28 January 2015 | Satisfaction of charge 1 in full (1 page) |
28 January 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / christopher forrester / 02/07/2007 (1 page) |
30 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / christopher forrester / 02/07/2007 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 August 2007 | Return made up to 16/04/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 May 2005 | Return made up to 16/04/05; full list of members (5 pages) |
9 May 2005 | Return made up to 16/04/05; full list of members (5 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 16/04/04; full list of members (5 pages) |
2 June 2004 | Return made up to 16/04/04; full list of members (5 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
30 June 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
28 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
11 May 2001 | Return made up to 16/04/01; full list of members
|
11 May 2001 | Return made up to 16/04/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
13 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members
|
5 May 1998 | Return made up to 16/04/98; full list of members
|
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 April 1997 | Return made up to 16/04/97; full list of members (5 pages) |
22 April 1997 | Return made up to 16/04/97; full list of members (5 pages) |
5 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
5 February 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page) |
30 October 1996 | Partic of mort/charge * (6 pages) |
30 October 1996 | Partic of mort/charge * (6 pages) |
9 September 1996 | Memorandum and Articles of Association (31 pages) |
9 September 1996 | Memorandum and Articles of Association (31 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
20 August 1996 | Company name changed castlelaw (no. 180) LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed castlelaw (no. 180) LIMITED\certificate issued on 21/08/96 (2 pages) |