About

Registered Number: 05613240
Date of Incorporation: 04/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 2 months ago)
Registered Address: Telegraph Chambers 208a Telegraph Road, Heswall, Wirral, Merseyside, CH60 0AL,

 

Dominique Faversham Ltd was registered on 04 November 2005 and are based in Wirral, it's status is listed as "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 November 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 18 January 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
CERTNM - Change of name certificate 08 March 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.