Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mrs Kulvir Kaur Kandola |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mrs Kulvir Kaur Kandola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bailey's Reach Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YJ |
Director Name | Mr Sean Geddes-Moody |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2013) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Tynemount House Ormiston Tranent East Lothian EH35 5NN Scotland |
Secretary Name | James Adam Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blacklaw Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Secretary Name | Mrs Stephanie Geddes |
---|---|
Status | Resigned |
Appointed | 22 November 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 30 years ago) |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Sherrards Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Website | dominos.co.uk |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
50k at £1 | Dpgs LTD 50.00% Ordinary A |
---|---|
50k at £1 | Dpgs LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2012 | Delivered on: 23 June 2012 Satisfied on: 6 April 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
23 February 2003 | Delivered on: 28 February 2003 Satisfied on: 26 January 2013 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 |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (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) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Register inspection address has been changed from Suite 10 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ United Kingdom to 50 Lothian Road Edinburgh EH3 9WJ (1 page) |
31 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Register inspection address has been changed from Suite 10 Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PQ United Kingdom to 50 Lothian Road Edinburgh EH3 9WJ (1 page) |
4 March 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
24 July 2013 | Auditor's resignation (2 pages) |
24 July 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Termination of appointment of Stephen Hemsley as a director (1 page) |
15 May 2013 | Termination of appointment of Sean Geddes-Moody as a director (1 page) |
15 May 2013 | Termination of appointment of Stephanie Geddes as a secretary (1 page) |
15 May 2013 | Appointment of Mrs Kulvir Kaur Kandola as a director (2 pages) |
15 May 2013 | Appointment of Mrs Kulvir Kaur Kandola as a secretary (1 page) |
15 May 2013 | Appointment of Mr Surinderjit Singh Kandola as a director (2 pages) |
15 May 2013 | Registered office address changed from 119/121 Leith Walk Edinburgh EH6 8NP on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Stephen Hemsley as a director (1 page) |
15 May 2013 | Termination of appointment of Sean Geddes-Moody as a director (1 page) |
15 May 2013 | Termination of appointment of Stephanie Geddes as a secretary (1 page) |
15 May 2013 | Appointment of Mrs Kulvir Kaur Kandola as a director (2 pages) |
15 May 2013 | Appointment of Mrs Kulvir Kaur Kandola as a secretary (1 page) |
15 May 2013 | Appointment of Mr Surinderjit Singh Kandola as a director (2 pages) |
15 May 2013 | Registered office address changed from 119/121 Leith Walk Edinburgh EH6 8NP on 15 May 2013 (1 page) |
11 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
11 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Register(s) moved to registered inspection location (1 page) |
28 September 2012 | Register inspection address has been changed (1 page) |
28 September 2012 | Director's details changed for Stephen Glen Hemsley on 24 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Register(s) moved to registered inspection location (1 page) |
28 September 2012 | Register inspection address has been changed (1 page) |
28 September 2012 | Director's details changed for Stephen Glen Hemsley on 24 September 2012 (2 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2012 | Full accounts made up to 25 December 2011 (18 pages) |
29 May 2012 | Full accounts made up to 25 December 2011 (18 pages) |
23 November 2011 | Appointment of Mrs Stephanie Geddes as a secretary (1 page) |
23 November 2011 | Termination of appointment of James Kennedy as a secretary (1 page) |
23 November 2011 | Appointment of Mrs Stephanie Geddes as a secretary (1 page) |
23 November 2011 | Termination of appointment of James Kennedy as a secretary (1 page) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 26 December 2010 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 26 December 2010 (9 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 27 December 2009 (9 pages) |
10 June 2010 | Total exemption small company accounts made up to 27 December 2009 (9 pages) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption full accounts made up to 28 December 2008 (14 pages) |
19 May 2009 | Total exemption full accounts made up to 28 December 2008 (14 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / stephen hemsley / 01/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / stephen hemsley / 01/08/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 1 January 2008 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 1 January 2008 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 1 January 2008 (8 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
1 June 2007 | Total exemption full accounts made up to 1 January 2007 (13 pages) |
1 June 2007 | Total exemption full accounts made up to 1 January 2007 (13 pages) |
1 June 2007 | Total exemption full accounts made up to 1 January 2007 (13 pages) |
11 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 2 January 2006 (14 pages) |
15 June 2006 | Total exemption full accounts made up to 2 January 2006 (14 pages) |
15 June 2006 | Total exemption full accounts made up to 2 January 2006 (14 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 2 January 2005 (14 pages) |
5 August 2005 | Total exemption full accounts made up to 2 January 2005 (14 pages) |
5 August 2005 | Total exemption full accounts made up to 2 January 2005 (14 pages) |
23 March 2005 | Return made up to 24/09/04; full list of members; amend (7 pages) |
23 March 2005 | Return made up to 24/09/04; full list of members; amend (7 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 28 December 2003 (15 pages) |
17 April 2004 | Full accounts made up to 28 December 2003 (15 pages) |
17 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
15 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 February 2003 | Partic of mort/charge * (6 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
10 December 2002 | Statement of affairs (34 pages) |
10 December 2002 | Ad 11/11/02--------- £ si [email protected]=49999 £ ic 50001/100000 (2 pages) |
10 December 2002 | Statement of affairs (34 pages) |
10 December 2002 | Ad 11/11/02--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
10 December 2002 | Statement of affairs (34 pages) |
10 December 2002 | Ad 11/11/02--------- £ si [email protected]=49999 £ ic 50001/100000 (2 pages) |
10 December 2002 | Statement of affairs (34 pages) |
10 December 2002 | Ad 11/11/02--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Nc inc already adjusted 11/11/02 (1 page) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Nc inc already adjusted 11/11/02 (1 page) |
15 November 2002 | Resolutions
|
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Incorporation (11 pages) |
24 September 2002 | Incorporation (11 pages) |