About

Registered Number: 02495588
Date of Incorporation: 25/04/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Founded in 1990, Domestack Ltd have registered office in Derby, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Boddy, Andrew, Fodczuk, Andrea Elizabeth, Wildbore Else, Lindsay Jayne, Butler, Kenneth Peter John, Debleme, Pierre-edouard Walter, Lego, Jean-pierre. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FODCZUK, Andrea Elizabeth 01 January 2010 - 1
WILDBORE ELSE, Lindsay Jayne 06 July 2006 - 1
BUTLER, Kenneth Peter John N/A 23 June 1994 1
DEBLEME, Pierre-Edouard Walter 05 March 2012 08 October 2014 1
LEGO, Jean-Pierre 30 April 1993 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BODDY, Andrew 18 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
LIQ13 - N/A 14 May 2018
LIQ03 - N/A 03 May 2018
4.68 - Liquidator's statement of receipts and payments 09 March 2017
RESOLUTIONS - N/A 07 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2016
LIQ MISC RES - N/A 07 January 2016
LIQ MISC RES - N/A 07 January 2016
4.70 - N/A 07 January 2016
RESOLUTIONS - N/A 25 November 2015
CC04 - Statement of companies objects 25 November 2015
CERT10 - Re-registration of a company from public to private 25 November 2015
MAR - Memorandum and Articles - used in re-registration 25 November 2015
RR02 - Application by a public company for re-registration as a private limited company 25 November 2015
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
CERTNM - Change of name certificate 12 October 2015
MR04 - N/A 01 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 24 April 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AP03 - Appointment of secretary 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 05 March 2012
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 March 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 08 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 27 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 07 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 20 April 2004
AAMD - Amended Accounts 23 March 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 22 April 2002
395 - Particulars of a mortgage or charge 17 November 2001
395 - Particulars of a mortgage or charge 23 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 14 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 25 April 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 17 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
169 - Return by a company purchasing its own shares 22 July 1996
RESOLUTIONS - N/A 08 July 1996
RESOLUTIONS - N/A 08 July 1996
CERT5 - Re-registration of a company from private to public 08 July 1996
AUDS - Auditor's statement 08 July 1996
AUDR - Auditor's report 08 July 1996
BS - Balance sheet 08 July 1996
MAR - Memorandum and Articles - used in re-registration 08 July 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 08 July 1996
43(3) - Application by a private company for re-registration as a public company 08 July 1996
169 - Return by a company purchasing its own shares 23 May 1996
169 - Return by a company purchasing its own shares 23 May 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 29 April 1996
395 - Particulars of a mortgage or charge 01 March 1996
363s - Annual Return 18 July 1995
169 - Return by a company purchasing its own shares 20 June 1995
169 - Return by a company purchasing its own shares 02 May 1995
AA - Annual Accounts 10 April 1995
288 - N/A 04 April 1995
RESOLUTIONS - N/A 02 November 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 November 1994
169 - Return by a company purchasing its own shares 24 October 1994
169 - Return by a company purchasing its own shares 14 July 1994
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
288 - N/A 03 July 1994
288 - N/A 03 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 04 May 1994
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
MA - Memorandum and Articles 17 December 1993
AA - Annual Accounts 02 July 1993
288 - N/A 17 May 1993
363s - Annual Return 04 May 1993
363b - Annual Return 21 April 1992
288 - N/A 03 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 February 1992
AA - Annual Accounts 11 December 1991
RESOLUTIONS - N/A 18 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1991
123 - Notice of increase in nominal capital 18 November 1991
287 - Change in situation or address of Registered Office 24 September 1991
363a - Annual Return 24 September 1991
288 - N/A 29 May 1991
395 - Particulars of a mortgage or charge 12 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
288 - N/A 19 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1990
288 - N/A 13 June 1990
288 - N/A 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
MEM/ARTS - N/A 08 June 1990
CERTNM - Change of name certificate 04 June 1990
RESOLUTIONS - N/A 29 May 1990
RESOLUTIONS - N/A 29 May 1990
123 - Notice of increase in nominal capital 29 May 1990
NEWINC - New incorporation documents 25 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2012 Fully Satisfied

N/A

Marine mortgage 13 May 2011 Fully Satisfied

N/A

Marine mortgage 31 January 2011 Fully Satisfied

N/A

Deed of charge 19 December 2007 Fully Satisfied

N/A

Marine mortgage 19 June 2006 Fully Satisfied

N/A

Marine mortgage 31 March 2006 Fully Satisfied

N/A

Marine mortgage which was recorded in the register of british ships on 14TH november 2001 12 November 2001 Fully Satisfied

N/A

Marine mortgage 23 August 2001 Fully Satisfied

N/A

Charge over credit balances 13 February 1996 Fully Satisfied

N/A

Mortgage debenture 09 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.